Advanced company searchLink opens in new window

31 ACACIA ROAD LIMITED

Company number 11345580

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)
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with updates
29 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
03 May 2023 CS01 Confirmation statement made on 30 April 2023 with updates
13 Mar 2023 SH01 Statement of capital following an allotment of shares on 13 March 2023
  • GBP 6
01 Mar 2023 AA Accounts for a dormant company made up to 31 May 2022
03 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
25 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
22 Sep 2021 TM01 Termination of appointment of Andrew John Mcnally as a director on 20 September 2021
28 May 2021 AA Accounts for a dormant company made up to 31 May 2020
30 Apr 2021 CS01 Confirmation statement made on 30 April 2021 with updates
29 Apr 2021 CH04 Secretary's details changed for Johnson Burke & Co Limited on 29 April 2021
29 Apr 2021 AD01 Registered office address changed from Field House Chiswick Mall London W4 2PR England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 29 April 2021
05 May 2020 CS01 Confirmation statement made on 3 May 2020 with updates
10 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
22 Dec 2019 AP04 Appointment of Johnson Burke & Co Limited as a secretary on 19 December 2019
03 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
08 Jan 2019 CH01 Director's details changed for Mr Robin Julian Hollings on 8 January 2019
04 Jan 2019 AD01 Registered office address changed from 3 Tring Avenue London W5 3QA United Kingdom to Field House Chiswick Mall London W4 2PR on 4 January 2019
04 Jan 2019 TM01 Termination of appointment of Irene Shuo Meng as a director on 3 January 2019
31 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-04
  • GBP 5