ACROKOOL LIMITED - SAFFRON WALDEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-06-29 View Report
Confirmation statement. Statement with no updates. 2023-03-15 View Report
Accounts. Accounts type micro entity. 2022-06-29 View Report
Confirmation statement. Statement with no updates. 2022-03-01 View Report
Confirmation statement. Statement with updates. 2021-11-30 View Report
Persons with significant control. Psc name: Roger Barry Moore. Notification date: 2020-11-14. 2021-11-23 View Report
Persons with significant control. Psc name: Cedric Alan Findlay Moore. Cessation date: 2020-11-14. 2021-11-23 View Report
Accounts. Accounts type micro entity. 2021-06-28 View Report
Officers. Termination date: 2020-11-14. Officer name: Cedric Alan Findlay Moore. 2021-05-06 View Report
Officers. Termination date: 2020-11-14. Officer name: Cedric Alan Findlay Moore. 2021-05-06 View Report
Accounts. Accounts type micro entity. 2020-09-30 View Report
Confirmation statement. Statement with no updates. 2020-03-06 View Report
Accounts. Accounts type micro entity. 2019-06-27 View Report
Confirmation statement. Statement with no updates. 2019-03-05 View Report
Accounts. Accounts type micro entity. 2018-06-27 View Report
Confirmation statement. Statement with no updates. 2018-03-02 View Report
Accounts. Accounts type micro entity. 2017-06-26 View Report
Mortgage. Charge number: 9. 2017-04-28 View Report
Confirmation statement. Statement with updates. 2017-03-07 View Report
Accounts. Accounts type total exemption small. 2016-06-30 View Report
Annual return. With made up date full list shareholders. 2016-03-21 View Report
Accounts. Accounts type total exemption small. 2015-06-26 View Report
Annual return. With made up date full list shareholders. 2015-03-13 View Report
Accounts. Accounts type total exemption small. 2014-06-30 View Report
Annual return. With made up date full list shareholders. 2014-03-25 View Report
Accounts. Accounts type total exemption small. 2013-06-27 View Report
Mortgage. Charge number: 6. 2013-05-03 View Report
Annual return. With made up date full list shareholders. 2013-03-25 View Report
Accounts. Accounts type total exemption small. 2012-07-31 View Report
Annual return. With made up date full list shareholders. 2012-04-16 View Report
Accounts. Accounts type total exemption small. 2011-06-29 View Report
Annual return. With made up date full list shareholders. 2011-03-14 View Report
Accounts. Accounts type total exemption small. 2010-07-30 View Report
Annual return. With made up date full list shareholders. 2010-04-06 View Report
Address. Move registers to sail company. 2010-04-06 View Report
Address. Change sail address company. 2010-04-01 View Report
Accounts. Accounts type total exemption small. 2009-07-30 View Report
Annual return. Legacy. 2009-04-17 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 10. 2009-03-11 View Report
Accounts. Accounts type total exemption small. 2008-11-26 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 9. 2008-11-14 View Report
Address. Description: Registered office changed on 07/11/2008 from 177 london road southend on sea essex SS1 1PW. 2008-11-07 View Report
Mortgage. Description: Particulars of a mortgage or charge/co extend / charge no: 8. 2008-06-17 View Report
Annual return. Legacy. 2008-03-13 View Report
Accounts. Accounts type total exemption small. 2007-08-31 View Report
Annual return. Legacy. 2007-03-19 View Report
Accounts. Accounts type total exemption small. 2006-07-25 View Report
Annual return. Legacy. 2006-04-06 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2005-08-13 View Report
Mortgage. Description: Particulars of mortgage/charge. 2005-07-12 View Report