- Company Overview for ACACIUM GROUP LIMITED (12549860)
- Filing history for ACACIUM GROUP LIMITED (12549860)
- People for ACACIUM GROUP LIMITED (12549860)
- More for ACACIUM GROUP LIMITED (12549860)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jul 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
08 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
11 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
06 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
14 Mar 2023 | AP03 | Appointment of Mr Daniel Francis Toner as a secretary on 9 March 2023 | |
07 Mar 2023 | CH01 | Director's details changed for Ms Sharon Vanessa Gneissl on 6 August 2022 | |
02 Feb 2023 | CH01 | Director's details changed for Mr Thomas Christopher Richards on 1 February 2023 | |
02 Feb 2023 | CH01 | Director's details changed for Mr Michael David Barnard on 1 February 2023 | |
01 Feb 2023 | CH01 | Director's details changed for Ms Sharon Vanessa Gneissl on 1 February 2023 | |
01 Feb 2023 | AD01 | Registered office address changed from Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England to 9 Appold Street London EC2A 2AP on 1 February 2023 | |
14 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 8 November 2022
|
|
28 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
09 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 31 May 2022
|
|
17 May 2022 | CH01 | Director's details changed for Ms Sharon Vanessa Gneissl on 2 March 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
31 Mar 2022 | AP01 | Appointment of Ms Sharon Vanessa Gneissl as a director on 2 March 2022 | |
18 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 16 February 2022
|
|
18 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 24 December 2021
|
|
05 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 20 October 2021
|
|
02 Nov 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
07 Oct 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 | |
06 Oct 2021 | AA01 | Current accounting period shortened from 30 April 2022 to 31 December 2021 | |
25 Jun 2021 | TM01 | Termination of appointment of Dimitrios Tzivelis as a director on 25 June 2021 | |
14 May 2021 | SH01 |
Statement of capital following an allotment of shares on 20 April 2021
|
|
06 May 2021 | AD01 | Registered office address changed from Caledonia House, No 223 Pentonville Road London N1 9NG England to Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH on 6 May 2021 |