Advanced company searchLink opens in new window

ACERALLIA HOLDINGS LIMITED

Company number 12430565

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)
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
24 Jan 2024 CH01 Director's details changed for Mr Matthew Anthony Ruston on 24 January 2024
24 Jan 2024 CH01 Director's details changed for Mrs Samantha Jane Ruston on 24 January 2024
24 Jan 2024 AD01 Registered office address changed from 46 Coatham Road Redcar TS10 1RS United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 24 January 2024
17 Aug 2023 CH01 Director's details changed for Mrs Samantha Ruston on 17 August 2023
17 Aug 2023 CH01 Director's details changed for Mr Matthew Ruston on 17 August 2023
17 Aug 2023 PSC04 Change of details for Mrs Samantha Ruston as a person with significant control on 17 August 2023
17 Aug 2023 PSC04 Change of details for Mr Matthew Ruston as a person with significant control on 17 August 2023
17 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with updates
31 Jul 2023 MR01 Registration of charge 124305650004, created on 31 July 2023
26 Jul 2023 AD01 Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to 46 Coatham Road Redcar TS10 1RS on 26 July 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
10 Mar 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
22 Sep 2022 AA01 Previous accounting period extended from 31 January 2022 to 31 March 2022
16 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
17 Sep 2021 MR01 Registration of charge 124305650003, created on 16 September 2021
09 Sep 2021 CH01 Director's details changed for Mr Matthew Ruston on 8 September 2021
09 Sep 2021 CH01 Director's details changed for Mrs Samantha Ruston on 8 September 2021
09 Sep 2021 PSC04 Change of details for Mrs Samantha Ruston as a person with significant control on 8 September 2021
09 Sep 2021 PSC04 Change of details for Mr Matthew Ruston as a person with significant control on 8 September 2021
25 Aug 2021 AD01 Registered office address changed from Morton House 80a Victoria Street St. Albans AL1 3XH England to Yoden House 30 Yoden Way Peterlee SR8 1AL on 25 August 2021
03 Aug 2021 AD01 Registered office address changed from 18 Mercer Road Billericay Essex CM11 1DH England to Morton House 80a Victoria Street St. Albans AL1 3XH on 3 August 2021
03 Jun 2021 MR01 Registration of charge 124305650002, created on 2 June 2021
19 May 2021 AA Micro company accounts made up to 31 January 2021
11 May 2021 MR01 Registration of charge 124305650001, created on 30 April 2021