Advanced company searchLink opens in new window

ACORN & GH (RF) LIMITED

Company number 10811708

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)
30 Nov 2023 AA Accounts for a small company made up to 31 March 2023
08 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
24 Aug 2022 AA Accounts for a small company made up to 31 March 2022
09 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
19 Apr 2022 AP01 Appointment of Mr Gary Alexander Conway as a director on 31 March 2022
19 Apr 2022 TM01 Termination of appointment of Donagh O'sullivan as a director on 31 March 2022
11 Oct 2021 AA Accounts for a small company made up to 31 March 2021
08 Jul 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
14 Oct 2020 AA Accounts for a small company made up to 31 March 2020
29 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
29 Nov 2019 MR01 Registration of charge 108117080002, created on 28 November 2019
06 Sep 2019 AA Accounts for a small company made up to 31 March 2019
17 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with updates
17 Jun 2019 TM02 Termination of appointment of Mette Blackmore as a secretary on 11 June 2018
14 Jun 2019 PSC05 Change of details for Galliard Holdings Limited as a person with significant control on 22 December 2017
01 Nov 2018 AA Accounts for a small company made up to 31 March 2018
18 Sep 2018 MR01 Registration of charge 108117080001, created on 17 September 2018
04 Sep 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 March 2018
14 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
15 May 2018 AD01 Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR England to 3rd Floor, Sterling House Langston Road Loughton IG10 3TS on 15 May 2018
28 Feb 2018 PSC07 Cessation of Rst London Limited as a person with significant control on 27 February 2018
28 Feb 2018 PSC02 Notification of Rst Limehouse Limited as a person with significant control on 27 February 2018
22 Dec 2017 PSC05 Change of details for Galliard Holdings as a person with significant control on 22 December 2017
22 Dec 2017 AP01 Appointment of Mr Donagh O'sullivan as a director on 22 December 2017
22 Dec 2017 PSC02 Notification of Galliard Holdings as a person with significant control on 22 December 2017