Advanced company searchLink opens in new window

ACORAH NEWCO LIMITED

Company number 09559774

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)
01 May 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
14 Nov 2023 AA Group of companies' accounts made up to 31 March 2023
26 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
04 Jan 2023 AA Group of companies' accounts made up to 31 March 2022
06 May 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
05 Apr 2022 AA Group of companies' accounts made up to 31 March 2021
05 Jan 2022 MA Memorandum and Articles of Association
05 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
29 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
26 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
29 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with updates
07 Feb 2019 SH02 Sub-division of shares on 18 January 2019
06 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 03/10/2018
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Nov 2018 CH01 Director's details changed for Mrs. Tracy Susan Ebdon-Poole on 31 October 2018
14 Nov 2018 CH01 Director's details changed for Miss Kate Susan Ebdon-Poole on 31 October 2018
29 Jun 2018 TM01 Termination of appointment of Steven Checkley as a director on 18 June 2018
29 Jun 2018 TM02 Termination of appointment of Steven Checkley as a secretary on 18 June 2018
24 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
01 Dec 2017 AD01 Registered office address changed from 4 King Street Lane Winnersh Wokingham Berkshire RG41 5AS England to Rubra One Mulberry Business Park Fishponds Road Wokingham RG41 2GY on 1 December 2017
03 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
31 Mar 2017 AP01 Appointment of Miss Kate Susan Ebdon-Poole as a director on 20 March 2017