- Company Overview for ACREVIER LTD (13453548)
- Filing history for ACREVIER LTD (13453548)
- People for ACREVIER LTD (13453548)
- More for ACREVIER LTD (13453548)
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) |
---|---|---|---|
26 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
22 Sep 2023 | AA | Micro company accounts made up to 5 April 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
18 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 13 June 2022 with updates | |
17 May 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 5 April 2022 | |
28 Jul 2021 | AD01 | Registered office address changed from 118 Redwald Road Rendlesham Woodbridge IP12 2TF to Unit 40 Baltic Works Effingham Road Sheffield S9 3QA on 28 July 2021 | |
19 Jul 2021 | PSC07 | Cessation of Danielle Marsh as a person with significant control on 30 June 2021 | |
14 Jul 2021 | PSC01 | Notification of Monica Ventura as a person with significant control on 30 June 2021 | |
07 Jul 2021 | AD01 | Registered office address changed from 118 Redwald Road Rendlesham Woodbridge IP12 2TF United Kingdom to 118 Redwald Road Rendlesham Woodbridge IP12 2TF on 7 July 2021 | |
05 Jul 2021 | TM01 | Termination of appointment of Danielle Marsh as a director on 30 June 2021 | |
05 Jul 2021 | AP01 | Appointment of Ms Monica Ventura as a director on 30 June 2021 | |
01 Jul 2021 | AD01 | Registered office address changed from 108 Knox Road Clacton-on-Sea CO15 3TU England to 118 Redwald Road Rendlesham Woodbridge IP12 2TF on 1 July 2021 | |
14 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-14
|