Advanced company searchLink opens in new window

ACORN HOLDCO II LIMITED

Company number NI669049

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with updates
09 Oct 2023 AA Accounts for a small company made up to 31 March 2023
17 May 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
24 Oct 2022 CH01 Director's details changed for Mr Lee Hamano-Crossingham on 21 October 2022
22 Sep 2022 AP01 Appointment of Mr Savvas Karatapanis as a director on 16 September 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 01/11/2022 under section 1088 of the Companies Act 2006
21 Sep 2022 TM01 Termination of appointment of Michele Armanini as a director on 16 September 2022
13 Sep 2022 AA Accounts for a small company made up to 31 March 2022
22 Jun 2022 TM01 Termination of appointment of Iris Ivkovic as a director on 17 June 2022
27 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
31 Mar 2022 MR01 Registration of charge NI6690490002, created on 29 March 2022
30 Mar 2022 MR01 Registration of charge NI6690490001, created on 29 March 2022
15 Feb 2022 AP01 Appointment of Mr Lee Hamano-Crossingham as a director on 14 February 2022
30 Dec 2021 AA Accounts for a small company made up to 31 March 2021
20 Jul 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 March 2021
11 Jun 2021 AP01 Appointment of Ms Iris Ivkovic as a director on 3 June 2021
11 Jun 2021 TM01 Termination of appointment of Xiang Xu as a director on 3 June 2021
07 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with updates
01 Apr 2021 AD01 Registered office address changed from Block a Boucher Business Studios Glenmachan Place Belfast BT12 6QH Northern Ireland to Lanyon Plaza West Tower 8 Lanyon Place Belfast BT1 3LP on 1 April 2021
08 Feb 2021 MA Memorandum and Articles of Association
08 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2020 AP01 Appointment of Mr Michele Armanini as a director on 26 November 2020
02 Dec 2020 TM01 Termination of appointment of Andrew Matthews as a director on 26 November 2020
05 Nov 2020 PSC02 Notification of Acorn Holdco Ltd as a person with significant control on 3 November 2020
05 Nov 2020 PSC07 Cessation of Fibrus Ltd as a person with significant control on 3 November 2020
23 Jun 2020 AP01 Appointment of Mr Andrew Matthews as a director on 19 May 2020