Advanced company searchLink opens in new window

ACQUIRE YOUR BUSINESS LIMITED

Company number 07178722

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)
27 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
07 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
14 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
17 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Jun 2021 AD01 Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021
01 Jun 2021 AD01 Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021
23 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
24 Nov 2020 PSC02 Notification of Tm Trading Limited as a person with significant control on 19 October 2020
24 Nov 2020 PSC07 Cessation of Octopus Apollo Vct Plc Company No. 05840377 as a person with significant control on 19 October 2020
30 Sep 2020 AA Accounts for a small company made up to 31 March 2020
09 Sep 2020 AP01 Appointment of Mr Robert James Skinner as a director on 9 September 2020
09 Sep 2020 TM01 Termination of appointment of Ocs Services Limited as a director on 9 September 2020
12 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
12 Oct 2019 AA Accounts for a small company made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
19 Nov 2018 AA Accounts for a small company made up to 31 March 2018
12 Apr 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
02 Feb 2018 TM01 Termination of appointment of Andrew Bernard Thompson as a director on 1 February 2018
02 Feb 2018 AP01 Appointment of Mr Paul Robert Newman as a director on 1 February 2018
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
21 Dec 2016 AA Full accounts made up to 31 March 2016
19 Sep 2016 RP04AR01 Second filing of the annual return made up to 4 March 2016
24 Mar 2016 AR01 Annual return
Statement of capital on 2016-03-24
  • GBP 179,018.4

Statement of capital on 2016-09-19
  • GBP 179,018.4
  • ANNOTATION Clarification a second filed AR01 was registered on 19/09/2016