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

Acu Promotions Limited

Documents

Total Documents94
Total Pages315

Filing History

21 May 2020Confirmation statement made on 24 April 2020 with no updates
11 May 2020Accounts for a dormant company made up to 31 December 2019
11 June 2019Accounts for a dormant company made up to 31 December 2018
29 April 2019Confirmation statement made on 24 April 2019 with no updates
7 January 2019Termination of appointment of Gary Thompson as a secretary on 7 January 2019
7 January 2019Appointment of Mr Neil Ross Doctor as a director on 7 January 2019
7 January 2019Termination of appointment of Gary Thompson as a director on 7 January 2019
7 January 2019Appointment of Mr Neil Ross Doctor as a secretary on 7 January 2019
4 July 2018Accounts for a dormant company made up to 31 December 2017
13 June 2018Confirmation statement made on 24 April 2018 with no updates
22 June 2017Accounts for a dormant company made up to 31 December 2016
22 June 2017Accounts for a dormant company made up to 31 December 2016
2 May 2017Confirmation statement made on 24 April 2017 with updates
2 May 2017Confirmation statement made on 24 April 2017 with updates
15 June 2016Accounts for a dormant company made up to 31 December 2015
15 June 2016Accounts for a dormant company made up to 31 December 2015
13 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
13 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
30 June 2015Accounts for a dormant company made up to 31 December 2014
30 June 2015Accounts for a dormant company made up to 31 December 2014
7 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
7 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
27 May 2014Accounts for a dormant company made up to 31 December 2013
27 May 2014Accounts for a dormant company made up to 31 December 2013
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
7 May 2014Secretary's details changed for Gary Thompson on 28 September 2013
7 May 2014Secretary's details changed for Gary Thompson on 28 September 2013
15 January 2014Termination of appointment of Frank Carter as a director
15 January 2014Appointment of Mr Gary Thompson as a director
15 January 2014Termination of appointment of Frank Carter as a director
15 January 2014Appointment of Mr Gary Thompson as a director
22 November 2013Termination of appointment of James Parker as a director
22 November 2013Termination of appointment of James Parker as a director
30 May 2013Accounts for a dormant company made up to 31 December 2012
30 May 2013Accounts for a dormant company made up to 31 December 2012
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders
11 July 2012Accounts for a dormant company made up to 31 December 2011
11 July 2012Accounts for a dormant company made up to 31 December 2011
22 May 2012Annual return made up to 24 April 2012 with a full list of shareholders
22 May 2012Annual return made up to 24 April 2012 with a full list of shareholders
23 May 2011Accounts for a dormant company made up to 31 December 2010
23 May 2011Accounts for a dormant company made up to 31 December 2010
11 May 2011Annual return made up to 24 April 2011 with a full list of shareholders
11 May 2011Annual return made up to 24 April 2011 with a full list of shareholders
11 May 2011Termination of appointment of Roger Brown as a director
11 May 2011Termination of appointment of Colin Appleyard as a director
11 May 2011Termination of appointment of Colin Appleyard as a director
11 May 2011Termination of appointment of Roger Brown as a director
17 June 2010Annual return made up to 24 April 2010 with a full list of shareholders
17 June 2010Annual return made up to 24 April 2010 with a full list of shareholders
14 June 2010Accounts for a dormant company made up to 31 December 2009
14 June 2010Accounts for a dormant company made up to 31 December 2009
19 June 2009Accounts for a dormant company made up to 31 December 2008
19 June 2009Accounts for a dormant company made up to 31 December 2008
24 April 2009Appointment terminated director brian bonny
24 April 2009Appointment terminated director brian bonny
24 April 2009Return made up to 24/04/09; full list of members
24 April 2009Return made up to 24/04/09; full list of members
18 August 2008Accounts for a dormant company made up to 31 December 2007
18 August 2008Accounts for a dormant company made up to 31 December 2007
11 August 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007
11 August 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007
30 July 2008Return made up to 24/04/08; full list of members
30 July 2008Return made up to 24/04/08; full list of members
12 February 2008Accounts for a dormant company made up to 30 April 2007
12 February 2008Accounts for a dormant company made up to 30 April 2007
5 July 2007Return made up to 24/04/07; full list of members
5 July 2007Return made up to 24/04/07; full list of members
10 October 2006New director appointed
10 October 2006New director appointed
10 October 2006New director appointed
10 October 2006New director appointed
10 October 2006New director appointed
10 October 2006New director appointed
10 October 2006New director appointed
10 October 2006New director appointed
10 October 2006New director appointed
10 October 2006New secretary appointed
10 October 2006New director appointed
10 October 2006New secretary appointed
3 October 2006Registered office changed on 03/10/06 from: the bryn garage, penpergwm abergavenny monmouthshire NP7 9AT
3 October 2006Registered office changed on 03/10/06 from: the bryn garage, penpergwm abergavenny monmouthshire NP7 9AT
3 October 2006New director appointed
3 October 2006New director appointed
8 September 2006Secretary resigned
8 September 2006Director resigned
8 September 2006Director resigned
8 September 2006Secretary resigned
8 September 2006Director resigned
8 September 2006Director resigned
24 April 2006Incorporation
24 April 2006Incorporation
Sign up now to grow your client base. Plans & Pricing