- Company Overview for ACRECROWN LIMITED (SC241724)
- Filing history for ACRECROWN LIMITED (SC241724)
- People for ACRECROWN LIMITED (SC241724)
- More for ACRECROWN LIMITED (SC241724)
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) |
---|---|---|---|
13 Mar 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
22 Jan 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
06 Jun 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
08 Jun 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
12 Jul 2021 | AA | Accounts for a dormant company made up to 7 February 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
07 Aug 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
09 Jul 2019 | AA | Micro company accounts made up to 31 January 2019 | |
23 Jan 2019 | TM01 | Termination of appointment of James Brown as a director on 23 January 2019 | |
20 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
07 Jan 2019 | AA | Micro company accounts made up to 31 January 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
19 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
30 Aug 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
20 Jan 2016 | AR01 | Annual return made up to 3 January 2016 with full list of shareholders | |
20 Jan 2016 | CH01 | Director's details changed for James Brown on 6 January 2016 | |
20 Jan 2016 | CH01 | Director's details changed for Alison Wilson on 7 January 2016 | |
20 Jan 2016 | CH01 | Director's details changed for Stewart Henderson on 7 January 2016 | |
20 Jan 2016 | CH03 | Secretary's details changed for Alison Wilson on 6 January 2016 | |
15 Jan 2016 | AD01 | Registered office address changed from 22 Jarvie Way Paisley Renfrewshire PA2 0DT to 28 Darvel Crescent Ralston Paisley PA1 3EF on 15 January 2016 | |
21 Dec 2015 | AA | Accounts for a dormant company made up to 31 January 2015 |