Advanced company searchLink opens in new window

ACQUISITION 54764574 LIMITED

Company number 06868550

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)
27 Oct 2020 AP01 Appointment of Mr Nicholas Ronald Heasman as a director on 10 October 2016
27 Oct 2020 TM01 Termination of appointment of Nataliia Fox as a director on 10 October 2016
27 Oct 2020 PSC01 Notification of Nicholas Ronald Heasman as a person with significant control on 10 October 2016
27 Oct 2020 PSC07 Cessation of Nataliia Fox as a person with significant control on 10 October 2016
28 Feb 2017 AD01 Registered office address changed from , 78 Rigil House, Great Cumberland Place, London, W1H 7DP, England to 14 Carleton House Boulevard Drive London NW9 5QF on 28 February 2017
16 Nov 2016 COCOMP Order of court to wind up
10 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
07 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-22
07 Oct 2016 TM01 Termination of appointment of Jahanara Haque as a director on 22 April 2016
07 Oct 2016 AP01 Appointment of Mrs Nataliia Fox as a director on 22 April 2016
07 Oct 2016 AD01 Registered office address changed from , 53 Burges Road, London, E6 2BJ to 14 Carleton House Boulevard Drive London NW9 5QF on 7 October 2016
22 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 99
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 99
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 99
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
19 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
07 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
22 Mar 2011 AD01 Registered office address changed from , 2 Keppel Road, East Ham, London, E6 2BD, England on 22 March 2011
22 Mar 2011 AP01 Appointment of Mrs Jahanara Haque as a director
22 Mar 2011 TM01 Termination of appointment of Muhammed Ahmed as a director