Advanced company searchLink opens in new window

ACACIA GENERAL PARTNER LIMITED

Company number 04054384

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 Sep 2023 CS01 Confirmation statement made on 10 August 2023 with updates
06 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
16 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with updates
14 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
29 Sep 2021 CS01 Confirmation statement made on 10 August 2021 with updates
05 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
16 Sep 2020 CS01 Confirmation statement made on 10 August 2020 with updates
17 May 2020 AA Total exemption full accounts made up to 30 September 2019
20 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with updates
13 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
28 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with updates
18 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
24 Mar 2018 CH03 Secretary's details changed for Mr Christopher Anthony Smart on 11 December 2017
24 Mar 2018 PSC05 Change of details for Acacia Capital Partners Limited as a person with significant control on 11 December 2017
24 Mar 2018 CH01 Director's details changed for Mr Christopher Anthony Smart on 11 December 2017
24 Mar 2018 CH01 Director's details changed for Mr Hitesh Kumar Mehta on 11 December 2017
07 Jan 2018 AD01 Registered office address changed from Cpc1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE to Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH on 7 January 2018
16 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
16 Aug 2017 CH03 Secretary's details changed for Mr Christopher Anthony Smart on 16 July 2017
16 Aug 2017 CH01 Director's details changed for Mr Christopher Anthony Smart on 16 July 2017
16 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
12 Jan 2017 CH01 Director's details changed for Mr Hitesh Kumar Mehta on 11 January 2017
24 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
03 Feb 2016 AA Total exemption full accounts made up to 30 September 2015
02 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000