Advanced company searchLink opens in new window

ACQUISITION COMPANY FINANCE LIMITED

Company number 09733462

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)
05 Feb 2024 SH01 Statement of capital following an allotment of shares on 31 December 2023
  • GBP 8.0
25 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 December 2023
  • GBP 6
15 Jan 2024 PSC02 Notification of Cbre Group, Inc. as a person with significant control on 22 December 2023
13 Jan 2024 PSC07 Cessation of Cbre Holdings Limited as a person with significant control on 22 December 2023
12 Jan 2024 AA Full accounts made up to 31 December 2022
11 Jan 2024 SH01 Statement of capital following an allotment of shares on 22 December 2023
  • GBP 6.00
  • ANNOTATION Clarification a second filed SH01 was registered on 25/01/2024.
11 Jan 2024 SH01 Statement of capital following an allotment of shares on 22 December 2023
  • GBP 4.00
28 Dec 2023 SH19 Statement of capital on 28 December 2023
  • GBP 6
28 Dec 2023 SH20 Statement by Directors
28 Dec 2023 CAP-SS Solvency Statement dated 28/12/23
28 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium 28/12/2023
25 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
04 Aug 2023 TM01 Termination of appointment of Elizabeth Cormack Thetford as a director on 4 August 2023
04 Aug 2023 TM01 Termination of appointment of Paul Clifford Skertchly as a director on 4 August 2023
04 Aug 2023 AP01 Appointment of Ms Eve Miko as a director on 4 August 2023
21 Oct 2022 AA Full accounts made up to 31 December 2021
19 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
05 Jul 2022 CH01 Director's details changed for Mrs Marie-Ange Cornardeau on 15 December 2021
20 May 2022 AP01 Appointment of Mr Gareth Tristan Hancock as a director on 18 May 2022
27 Apr 2022 AA Accounts for a small company made up to 31 December 2020
08 Apr 2022 TM01 Termination of appointment of Christopher Rush Oster as a director on 25 March 2022
15 Dec 2021 AD01 Registered office address changed from St Martin's Court, 10 Paternoster Row London EC4M 7HP England to Henrietta House Henrietta Place London W1G 0NB on 15 December 2021
13 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
13 May 2021 AP01 Appointment of Mrs Marie-Ange Cornardeau as a director on 30 April 2021
29 Mar 2021 AA Full accounts made up to 31 December 2019