Advanced company searchLink opens in new window

ACANTHUS CHANGE LIMITED

Company number 13458979

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)
26 Mar 2024 AA Micro company accounts made up to 30 June 2023
05 Jul 2023 CS01 Confirmation statement made on 22 June 2023 with updates
21 Mar 2023 PSC04 Change of details for Mr Steve Sutton as a person with significant control on 27 February 2023
20 Mar 2023 PSC01 Notification of Julia Marie Thomas as a person with significant control on 27 February 2023
20 Mar 2023 SH01 Statement of capital following an allotment of shares on 27 February 2023
  • GBP 10
16 Mar 2023 SH08 Change of share class name or designation
24 Nov 2022 AA Micro company accounts made up to 30 June 2022
25 Oct 2022 AP01 Appointment of Mrs Julia Marie Thomas as a director on 20 October 2022
24 Oct 2022 AD01 Registered office address changed from 3 3 Plumtree Court North Leverton Retford Nottinghamshire DN22 0GJ England to 3 Plumtree Court North Leverton Retford Nottinghamshire DN22 0GJ on 24 October 2022
29 Jun 2022 AD01 Registered office address changed from 3 3 Plumtree Court North Leverton Retford Nottinghamshire DN22 0GJ United Kingdom to 3 3 Plumtree Court North Leverton Retford Nottinghamshire DN22 0GJ on 29 June 2022
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
07 Feb 2022 AP03 Appointment of Mrs Julia Marie Thomas as a secretary on 1 February 2022
07 Feb 2022 AD01 Registered office address changed from 43 Boonton Meadows Way Queniborough Leicestershire LE7 3GB United Kingdom to 3 3 Plumtree Court North Leverton Retford Nottinghamshire DN22 0GJ on 7 February 2022
16 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-16
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted