Download leads from Nexok and grow your business. Find out more

Acrifa Limited

Documents

Total Documents104
Total Pages360

Filing History

18 September 2023Confirmation statement made on 8 September 2023 with updates
10 February 2023Unaudited abridged accounts made up to 30 September 2022
4 October 2022Confirmation statement made on 19 December 2021 with no updates
22 September 2022Confirmation statement made on 8 September 2022 with no updates
8 July 2022Unaudited abridged accounts made up to 30 September 2021
19 December 2021Registered office address changed from Accountancy Today Limited Innovation Centre, 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL United Kingdom to 179 Whiteladies Road, Unit 217, Clifton Bristol Avon BS8 2AG on 19 December 2021
8 September 2021Confirmation statement made on 8 September 2021 with no updates
18 August 2021Registered office address changed from Suit 217, 179, Whiteladies Road Clifton Bristol Avon BS8 2AG England to Accountancy Today Limited Innovation Centre, 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 18 August 2021
30 July 2021Unaudited abridged accounts made up to 30 September 2020
15 September 2020Confirmation statement made on 8 September 2020 with no updates
23 June 2020Unaudited abridged accounts made up to 30 September 2019
17 September 2019Cessation of Haggai Kiplagat Too Chepkwony as a person with significant control on 17 September 2019
17 September 2019Confirmation statement made on 8 September 2019 with no updates
17 September 2019Notification of a person with significant control statement
21 June 2019Unaudited abridged accounts made up to 30 September 2018
21 September 2018Confirmation statement made on 8 September 2018 with no updates
20 June 2018Unaudited abridged accounts made up to 30 September 2017
20 September 2017Confirmation statement made on 8 September 2017 with updates
20 September 2017Confirmation statement made on 8 September 2017 with updates
15 June 2017Unaudited abridged accounts made up to 30 September 2016
15 June 2017Unaudited abridged accounts made up to 30 September 2016
5 June 2017Director's details changed for Mr. Haggai Kiplagat Too Chepkwony on 1 June 2017
5 June 2017Director's details changed for Mr. Haggai Kiplagat Too Chepkwony on 1 June 2017
21 September 2016Confirmation statement made on 8 September 2016 with updates
21 September 2016Confirmation statement made on 8 September 2016 with updates
19 July 2016Accounts for a dormant company made up to 30 September 2015
19 July 2016Accounts for a dormant company made up to 30 September 2015
30 October 2015Termination of appointment of Nominee Secretary Ltd as a secretary on 30 October 2015
30 October 2015Termination of appointment of Nominee Secretary Ltd as a secretary on 30 October 2015
28 October 2015Registered office address changed from Suite B 29 Harley Street London W1G 9QR to Suit 217, 179, Whiteladies Road Clifton Bristol Avon BS8 2AG on 28 October 2015
28 October 2015Registered office address changed from Suite B 29 Harley Street London W1G 9QR to Suit 217, 179, Whiteladies Road Clifton Bristol Avon BS8 2AG on 28 October 2015
27 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 1
27 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 1
27 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 1
30 June 2015Accounts for a dormant company made up to 30 September 2014
30 June 2015Accounts for a dormant company made up to 30 September 2014
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
22 June 2014Accounts for a dormant company made up to 30 September 2013
22 June 2014Accounts for a dormant company made up to 30 September 2013
3 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
3 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
3 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
27 June 2013Accounts for a dormant company made up to 30 September 2012
27 June 2013Accounts for a dormant company made up to 30 September 2012
1 October 2012Annual return made up to 8 September 2012 with a full list of shareholders
1 October 2012Annual return made up to 8 September 2012 with a full list of shareholders
1 October 2012Annual return made up to 8 September 2012 with a full list of shareholders
29 June 2012Accounts for a dormant company made up to 30 September 2011
29 June 2012Accounts for a dormant company made up to 30 September 2011
12 October 2011Annual return made up to 8 September 2011 with a full list of shareholders
12 October 2011Annual return made up to 8 September 2011 with a full list of shareholders
12 October 2011Annual return made up to 8 September 2011 with a full list of shareholders
10 June 2011Accounts for a dormant company made up to 30 September 2010
10 June 2011Accounts for a dormant company made up to 30 September 2010
4 October 2010Annual return made up to 8 September 2010 with a full list of shareholders
4 October 2010Secretary's details changed for Nominee Secretary Ltd on 1 October 2009
4 October 2010Director's details changed for Mr. Haggai Kiplagat Too Chepkwony on 8 September 2010
4 October 2010Director's details changed for Mr. Haggai Kiplagat Too Chepkwony on 8 September 2010
4 October 2010Annual return made up to 8 September 2010 with a full list of shareholders
4 October 2010Director's details changed for Mr. Haggai Kiplagat Too Chepkwony on 8 September 2010
4 October 2010Secretary's details changed for Nominee Secretary Ltd on 1 October 2009
4 October 2010Secretary's details changed for Nominee Secretary Ltd on 1 October 2009
4 October 2010Annual return made up to 8 September 2010 with a full list of shareholders
4 October 2010Termination of appointment of Cfl Secretaries Limited as a secretary
4 October 2010Termination of appointment of Cfl Secretaries Limited as a secretary
1 June 2010Accounts for a dormant company made up to 30 September 2009
1 June 2010Accounts for a dormant company made up to 30 September 2009
9 October 2009Annual return made up to 8 September 2009 with a full list of shareholders
9 October 2009Annual return made up to 8 September 2009 with a full list of shareholders
9 October 2009Annual return made up to 8 September 2009 with a full list of shareholders
9 June 2009Secretary appointed nominee secretary LTD
9 June 2009Secretary appointed nominee secretary LTD
19 May 2009Registered office changed on 19/05/2009 from unit 144 3 edgar buildings george street bath BA1 2FJ
19 May 2009Registered office changed on 19/05/2009 from unit 144 3 edgar buildings george street bath BA1 2FJ
3 February 2009Accounts for a dormant company made up to 30 September 2008
3 February 2009Accounts for a dormant company made up to 30 September 2008
2 February 2009Return made up to 08/09/08; full list of members
2 February 2009Return made up to 08/09/08; full list of members
26 January 2009Director's change of particulars / haggai chepkwony / 01/12/2008
26 January 2009Director's change of particulars / haggai chepkwony / 01/12/2008
9 January 2009Company name changed agri-automech transit LIMITED\certificate issued on 12/01/09
9 January 2009Company name changed agri-automech transit LIMITED\certificate issued on 12/01/09
15 October 2008Accounts for a dormant company made up to 30 September 2007
15 October 2008Accounts for a dormant company made up to 30 September 2007
17 October 2007Return made up to 08/09/07; no change of members
17 October 2007Return made up to 08/09/07; no change of members
26 June 2007Total exemption small company accounts made up to 30 September 2006
26 June 2007Total exemption small company accounts made up to 30 September 2006
16 October 2006Return made up to 08/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
16 October 2006Return made up to 08/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
10 May 2006Total exemption small company accounts made up to 30 September 2005
10 May 2006Total exemption small company accounts made up to 30 September 2005
16 September 2005Return made up to 08/09/05; full list of members
16 September 2005Return made up to 08/09/05; full list of members
5 July 2005Total exemption full accounts made up to 30 September 2004
5 July 2005Total exemption full accounts made up to 30 September 2004
6 October 2004Return made up to 08/09/04; full list of members
6 October 2004Return made up to 08/09/04; full list of members
21 November 2003Registered office changed on 21/11/03 from: 7-11 minerva road park royal london NW10 6HJ
21 November 2003Registered office changed on 21/11/03 from: 7-11 minerva road park royal london NW10 6HJ
8 September 2003Incorporation
8 September 2003Incorporation
Sign up now to grow your client base. Plans & Pricing