Advanced company searchLink opens in new window

ACUMENTIA CONSULTING LTD

Company number 06000373

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)
19 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2022 DS01 Application to strike the company off the register
14 Apr 2022 AA Accounts for a dormant company made up to 31 March 2022
30 Nov 2021 AA Micro company accounts made up to 31 March 2021
27 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
16 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
31 Aug 2020 AA Micro company accounts made up to 31 March 2020
19 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
03 Sep 2019 AA Micro company accounts made up to 31 March 2019
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
20 Jun 2018 AD01 Registered office address changed from C/O Dr C.J.Lawson Science and Technology Centre University of Reading Whitenights Road Reading Berkshire RG6 6BZ to 4 Bowens Hill 4 Bowens Hill Coleford Glocs GL16 8DH on 20 June 2018
23 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
01 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
16 Aug 2017 AP01 Appointment of Mr John Stanford Points as a director on 14 August 2017
16 Aug 2017 TM01 Termination of appointment of Haydn Frederick Jones as a director on 14 August 2017
25 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
08 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
10 Oct 2015 AP01 Appointment of Dr Alastair Walter Sansome-Smith as a director on 16 September 2015
26 Sep 2015 TM01 Termination of appointment of Ronnie Maxwell Lawrence as a director on 16 September 2015
18 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
17 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014