Advanced company searchLink opens in new window

ACRITAS LTD

Company number 04587274

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)
31 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
15 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2023 DS01 Application to strike the company off the register
02 Dec 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
17 May 2022 AA Accounts for a small company made up to 31 December 2021
05 May 2022 AD01 Registered office address changed from 5-6 Benton Terrace Newcastle upon Tyne NE2 1QU England to Five Canada Square Canary Wharf London England E14 5AQ on 5 May 2022
22 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
18 Sep 2021 AA Accounts for a small company made up to 31 December 2020
02 Mar 2021 CH01 Director's details changed for Mrs Kimberley Major on 4 December 2020
18 Jan 2021 CS01 Confirmation statement made on 11 November 2020 with no updates
23 Dec 2020 SH20 Statement by Directors
23 Dec 2020 SH19 Statement of capital on 23 December 2020
  • GBP 105
23 Dec 2020 CAP-SS Solvency Statement dated 13/11/20
24 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share prem a/c reduced to nil 13/11/2020
07 Oct 2020 AA Accounts for a small company made up to 31 December 2019
25 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
18 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Nov 2019 PSC02 Notification of Thomson Reuters Investment Holdings Limited as a person with significant control on 7 November 2019
11 Nov 2019 AP01 Appointment of Mr Wayne David Rowell as a director on 7 November 2019
11 Nov 2019 TM01 Termination of appointment of Lisa Hart Shepherd as a director on 7 November 2019
11 Nov 2019 TM02 Termination of appointment of Joanna Aitken as a secretary on 7 November 2019
11 Nov 2019 PSC07 Cessation of Lisa Hart Shepherd as a person with significant control on 7 November 2019
11 Nov 2019 AP01 Appointment of Mrs Kimberley Major as a director on 7 November 2019
07 Nov 2019 SH01 Statement of capital following an allotment of shares on 7 November 2019
  • GBP 105