Advanced company searchLink opens in new window

ACUMEN ASSOCIATE FINANCIAL SERVICES LTD

Company number 05009614

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 Apr 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
18 Sep 2023 AA Micro company accounts made up to 30 March 2023
13 May 2023 MA Memorandum and Articles of Association
13 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2023 SH10 Particulars of variation of rights attached to shares
02 May 2023 CC04 Statement of company's objects
28 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
19 Jul 2022 AA Micro company accounts made up to 30 March 2022
09 May 2022 CH01 Director's details changed for Mr Gregory Vessey Spiller on 6 May 2022
09 May 2022 PSC04 Change of details for Mr Gregory Vessey Spiller as a person with significant control on 6 May 2022
27 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with updates
27 Apr 2022 SH01 Statement of capital following an allotment of shares on 5 November 2021
  • GBP 251
27 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 November 2021
  • GBP 250
05 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
20 Oct 2021 AA Micro company accounts made up to 30 March 2021
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
21 Oct 2020 AA Micro company accounts made up to 30 March 2020
02 Oct 2020 AA01 Previous accounting period extended from 29 March 2020 to 30 March 2020
16 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
23 Dec 2019 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
12 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
12 Nov 2019 SH01 Statement of capital following an allotment of shares on 26 March 2019
  • GBP 250
12 Nov 2019 TM01 Termination of appointment of Shelley Anne Spiller as a director on 26 March 2019
12 Nov 2019 TM02 Termination of appointment of Shelley Anne Spiller as a secretary on 26 March 2019
05 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with no updates