Advanced company searchLink opens in new window

ACRION GLOBAL LTD

Company number 11498139

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)
04 Jan 2024 AA Micro company accounts made up to 31 August 2023
01 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
05 Sep 2023 AA Micro company accounts made up to 31 August 2022
22 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2023 CS01 Confirmation statement made on 5 December 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
10 Jan 2022 CS01 Confirmation statement made on 22 December 2021 with no updates
09 Apr 2021 AA Micro company accounts made up to 31 August 2020
22 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with updates
01 Sep 2020 CS01 Confirmation statement made on 2 August 2020 with updates
09 Jun 2020 AA Micro company accounts made up to 31 August 2019
04 Jun 2020 SH06 Cancellation of shares. Statement of capital on 26 March 2020
  • GBP 2
27 May 2020 PSC01 Notification of Peregrine Willoughby-Brown as a person with significant control on 26 March 2020
27 May 2020 PSC07 Cessation of Martin Lengyel as a person with significant control on 26 March 2020
27 May 2020 PSC07 Cessation of Peregrine Willoughby-Brown as a person with significant control on 26 March 2020
20 Apr 2020 SH03 Purchase of own shares.
14 Jan 2020 AD01 Registered office address changed from 90 Long Acre London WC2E 9RZ England to 85 Tottenham Court Road London W1T 4TQ on 14 January 2020
15 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
25 Jul 2019 AD01 Registered office address changed from 22 Long Acre London WC2E 9LY England to 90 Long Acre London WC2E 9RZ on 25 July 2019
10 Dec 2018 AD01 Registered office address changed from 27 Old Gloucester Street Crown House London WC1N 3AX United Kingdom to 22 Long Acre London WC2E 9LY on 10 December 2018
22 Aug 2018 PSC04 Change of details for Mr Peregrine Willoughby-Brown as a person with significant control on 3 August 2018
22 Aug 2018 PSC04 Change of details for Mr Martin Lengyel as a person with significant control on 3 August 2018
22 Aug 2018 PSC04 Change of details for Ms Livia Krisandova as a person with significant control on 3 August 2018
03 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-03
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted