ACUITY COMMODITIES LIMITED
Status | ACTIVE |
Company No. | 09921216 |
Category | Private Limited Company |
Incorporated | 17 Dec 2015 |
Age | 8 years, 5 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
ACUITY COMMODITIES LIMITED is an active private limited company with number 09921216. It was incorporated 8 years, 5 months, 22 days ago, on 17 December 2015. The company address is Seven Stars House Seven Stars House, Coventry, CV3 4LB, England.
Company Fillings
Confirmation statement with updates
Date: 02 Jan 2024
Action Date: 16 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-16
Documents
Accounts with accounts type unaudited abridged
Date: 26 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 05 Jan 2023
Action Date: 16 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-16
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2021
Action Date: 16 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-16
Documents
Change to a person with significant control
Date: 12 Aug 2021
Action Date: 12 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-12
Psc name: Ms Fiona Ann Boyd
Documents
Accounts with accounts type unaudited abridged
Date: 23 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 18 Dec 2020
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Accounts with accounts type unaudited abridged
Date: 26 Oct 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Accounts with accounts type unaudited abridged
Date: 12 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2018
Action Date: 16 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-16
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 18 Dec 2017
Action Date: 16 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-16
Documents
Change person director company with change date
Date: 15 Dec 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Freda Gordon
Change date: 2017-10-10
Documents
Change person director company with change date
Date: 15 Dec 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Fiona Ann Boyd
Change date: 2017-10-10
Documents
Change person director company with change date
Date: 15 Dec 2017
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Fiona Ann Boyd
Change date: 2017-12-11
Documents
Change to a person with significant control
Date: 03 Nov 2017
Action Date: 10 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-10
Psc name: Ms Fiona Ann Boyd
Documents
Change to a person with significant control
Date: 03 Nov 2017
Action Date: 10 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-10
Psc name: Ms Freda Gordon
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2017
Action Date: 03 Nov 2017
Category: Address
Type: AD01
New address: Seven Stars House 1 Wheler Road Coventry CV3 4LB
Old address: 15 Queens Road Coventry West Midlands CV1 3DE England
Change date: 2017-11-03
Documents
Accounts with accounts type unaudited abridged
Date: 11 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 29 Dec 2016
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Capital allotment shares
Date: 04 Apr 2016
Action Date: 04 Apr 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-04-04
Documents
Appoint person director company with name date
Date: 04 Apr 2016
Action Date: 04 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Freda Gordon
Appointment date: 2016-04-04
Documents
Legacy
Date: 21 Jan 2016
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified TM01 was removed from the public register on 04/03/2016 as the information was invalid or ineffective
Documents
Legacy
Date: 13 Jan 2016
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified AP01 was removed from the public register on 04/03/2016 as the information was invalid or ineffective
Documents
Some Companies
ALL ELECTRICAL SERVICES LIMITED
THE GRANARY CROWHILL FARM,BEDFORD,MK44 2QS
Number: | 03576383 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAFTWORK STUDIOS,LONDON,EC1Y 8NA
Number: | 03563783 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
49 GRANGE ROAD,ALLOA,FK10 1LT
Number: | SC499951 |
Status: | ACTIVE |
Category: | Private Limited Company |
06106884: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 06106884 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
32 MULBERRY WAY,DONCASTER,DN3 3UE
Number: | 07955043 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 SYCAMORE AVENUE,ST. HELENS,WA11 0JP
Number: | 08338653 |
Status: | ACTIVE |
Category: | Private Limited Company |