Advanced company searchLink opens in new window

ACACIUM GROUP LIMITED

Company number 12549860

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)
08 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
11 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
06 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
14 Mar 2023 AP03 Appointment of Mr Daniel Francis Toner as a secretary on 9 March 2023
07 Mar 2023 CH01 Director's details changed for Ms Sharon Vanessa Gneissl on 6 August 2022
02 Feb 2023 CH01 Director's details changed for Mr Thomas Christopher Richards on 1 February 2023
02 Feb 2023 CH01 Director's details changed for Mr Michael David Barnard on 1 February 2023
01 Feb 2023 CH01 Director's details changed for Ms Sharon Vanessa Gneissl on 1 February 2023
01 Feb 2023 AD01 Registered office address changed from Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England to 9 Appold Street London EC2A 2AP on 1 February 2023
14 Nov 2022 SH01 Statement of capital following an allotment of shares on 8 November 2022
  • GBP 213,208,727
28 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
09 Jun 2022 SH01 Statement of capital following an allotment of shares on 31 May 2022
  • GBP 212,395,587
17 May 2022 CH01 Director's details changed for Ms Sharon Vanessa Gneissl on 2 March 2022
13 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
31 Mar 2022 AP01 Appointment of Ms Sharon Vanessa Gneissl as a director on 2 March 2022
18 Feb 2022 SH01 Statement of capital following an allotment of shares on 16 February 2022
  • GBP 212,367,023
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 24 December 2021
  • GBP 212,036,853
05 Nov 2021 SH01 Statement of capital following an allotment of shares on 20 October 2021
  • GBP 196,174,520
02 Nov 2021 AA Group of companies' accounts made up to 31 December 2020
07 Oct 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 December 2020
06 Oct 2021 AA01 Current accounting period shortened from 30 April 2022 to 31 December 2021
25 Jun 2021 TM01 Termination of appointment of Dimitrios Tzivelis as a director on 25 June 2021
14 May 2021 SH01 Statement of capital following an allotment of shares on 20 April 2021
  • GBP 195,952,964
06 May 2021 AD01 Registered office address changed from Caledonia House, No 223 Pentonville Road London N1 9NG England to Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH on 6 May 2021
05 May 2021 PSC01 Notification of Gerald Schwartz as a person with significant control on 18 September 2020