Advanced company searchLink opens in new window

ACCLAIM (COVENTRY) LTD

Company number 07415979

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)
07 Mar 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
17 Feb 2023 AD01 Registered office address changed from Site 2, Bedworth Road Longford Coventry CV6 6JR England to Unit 1-2, Starley Park Brindley Road Coventry West Midlands CV7 9EP on 17 February 2023
02 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
17 Jan 2023 AA Total exemption full accounts made up to 31 October 2022
14 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
04 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
03 Sep 2021 MR01 Registration of charge 074159790002, created on 31 August 2021
19 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
03 Apr 2021 PSC04 Change of details for Mrs Faye Marsden as a person with significant control on 6 April 2016
01 Apr 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
01 Apr 2021 PSC07 Cessation of Stewart Marsden as a person with significant control on 6 April 2016
30 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 31 January 2017
24 Jun 2020 AD01 Registered office address changed from 9 Dunns Close Caldwell Road Nuneaton CV11 4NF United Kingdom to Site 2, Bedworth Road Longford Coventry CV6 6JR on 24 June 2020
15 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
07 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
11 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
12 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
06 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
15 Feb 2018 CH01 Director's details changed for Mrs Faye Marsden on 28 November 2017
15 Feb 2018 PSC04 Change of details for Mr Stewart Marsden as a person with significant control on 28 November 2017
15 Feb 2018 PSC04 Change of details for Mrs Faye Marsden as a person with significant control on 27 November 2017
15 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
28 Nov 2017 AD01 Registered office address changed from Unit 5 24 Bayton Road Exhall Coventry West Midlands CV7 9EJ England to 9 Dunns Close Caldwell Road Nuneaton CV11 4NF on 28 November 2017
07 Jul 2017 CH01 Director's details changed for Mrs Faye Marsden on 29 April 2017
07 Jul 2017 PSC04 Change of details for Mr Stewart Marsden as a person with significant control on 29 April 2017