Advanced company searchLink opens in new window

ACRYLICIZE LIMITED

Company number 05042992

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)
15 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
29 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 13 February 2021
23 Jan 2024 PSC04 Change of details for Mr James Burke as a person with significant control on 23 January 2024
23 Jan 2024 CH01 Director's details changed for Mr James Burke on 23 January 2024
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 Jun 2023 CS01 Confirmation statement made on 13 February 2023 with updates
03 Apr 2023 AD01 Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 3 April 2023
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Oct 2022 MR04 Satisfaction of charge 050429920002 in full
14 Jul 2022 MR01 Registration of charge 050429920003, created on 12 July 2022
23 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
26 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 13 February 2019
26 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 13 February 2020
19 Feb 2021 SH02 Sub-division of shares on 31 August 2018
15 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 29/01/24
12 Mar 2020 CS01 Confirmation statement made on 13 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 26/02/2021
23 Jan 2020 MR01 Registration of charge 050429920002, created on 22 January 2020
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 26/02/2021
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
19 Dec 2017 TM02 Termination of appointment of David Arad as a secretary on 15 December 2017
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017