ACORN BROADBAND LIMITED

4th Floor Tuition House 4th Floor Tuition House, Wimbledon, SW19 4EU, London, England
StatusACTIVE
Company No.11500845
CategoryPrivate Limited Company
Incorporated06 Aug 2018
Age5 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

ACORN BROADBAND LIMITED is an active private limited company with number 11500845. It was incorporated 5 years, 8 months, 23 days ago, on 06 August 2018. The company address is 4th Floor Tuition House 4th Floor Tuition House, Wimbledon, SW19 4EU, London, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Oct 2023

Action Date: 30 Jan 2023

Category: Accounts

Type: AA01

Made up date: 2023-01-31

New date: 2023-01-30

Documents

View document PDF

Change person director company

Date: 08 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2023

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-10

Officer name: Mr Darragh Kennedy

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2023

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-10

Officer name: Mr Jack Raeburn

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2022

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tomasz Nowak

Termination date: 2021-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2022

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-06

Officer name: Tomasz Nowak

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Address

Type: AD01

New address: 4th Floor Tuition House 27-37 st Georges Road Wimbledon London SW19 4EU

Change date: 2022-08-10

Old address: 4th Floor Tuition House 27-37 st Georges Road Wimbledon London SW19 4EU England

Documents

View document PDF

Change account reference date company current extended

Date: 28 Mar 2022

Action Date: 31 Jan 2023

Category: Accounts

Type: AA01

Made up date: 2022-08-31

New date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-21

Old address: 4th Floor 4th Floor Tuition House 27-37 st Georges Road Wimbledon London SW19 4EU England

New address: 4th Floor Tuition House 27-37 st Georges Road Wimbledon London SW19 4EU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-21

Old address: 15 Westworth House 1 Down Place London W6 9JH England

New address: 4th Floor 4th Floor Tuition House 27-37 st Georges Road Wimbledon London SW19 4EU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-05

Old address: 15 15 Westworth House 1 Down Place London W6 9JH England

New address: 15 Westworth House 1 Down Place London W6 9JH

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-04

Officer name: Mr Darragh Kennedy

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tomasz Nowak

Termination date: 2021-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-02

New address: 15 15 Westworth House 1 Down Place London W6 9JH

Old address: Accentia Franchise Consultants Ltd Little Lane Ilkley West Yorkshire LS29 8EA England

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Resolution

Date: 25 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-03

Old address: 35 the Grove Iikley Leeds LS29 9NJ United Kingdom

New address: Accentia Franchise Consultants Ltd Little Lane Ilkley West Yorkshire LS29 8EA

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Incorporation company

Date: 06 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CADAM MACHINERY LIMITED

23 COLEMEADOW ROAD,REDDITCH,B98 9PB

Number:11055124
Status:ACTIVE
Category:Private Limited Company

ER WAY LTD

THE OLD POLICE STATION,LOWESTOFT,NR32 1PA

Number:09189948
Status:ACTIVE
Category:Private Limited Company

J. M. E. TRANSPORT LIMITED

C/O F & G COMMERCIALS TRAFFORD PARK ROAD,MANCHESTER,M17 1HG

Number:01624299
Status:ACTIVE
Category:Private Limited Company

PARCHMENT PLACE RESIDENTS' ASSOCIATION LIMITED

23 ANDOVER ROAD,WINCHESTER,SO21 3AY

Number:11030992
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ROYALE SIMBA LTD

140 MALVERN GARDENS,HARROW,HA3 9PG

Number:10729665
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SAFEGUARD IP LIMITED

7TH FLOOR 1 MINSTER COURT,LONDON,EC3R 7AA

Number:09048290
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source