CS01 |
Confirmation statement with no updates Tue, 1st Aug 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Aug 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Aug 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Aug 2020
filed on: 1st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Thu, 25th Jun 2020 new director was appointed.
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(4 pages)
|
TM01 |
Mon, 25th May 2020 - the day director's appointment was terminated
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 1st Aug 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Aug 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Aug 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st Aug 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 1st Aug 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 3rd Dec 2010 director's details were changed
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 4th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 1st Aug 2014 with full list of members
filed on: 30th, August 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 12th Aug 2014. New Address: James House Yew Tree Way Golborne Warrington WA3 3JD. Previous address: Acumen Agro Limited, Minshull House, 67 Wellington Road North Stockport Cheshire SK4 2LP
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 12th Aug 2014 director's details were changed
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Fri, 25th Apr 2014 new director was appointed.
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 1st Aug 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 5th, June 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 1st Aug 2012 with full list of members
filed on: 9th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 7th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 1st Aug 2011 with full list of members
filed on: 11th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Aug 2010
filed on: 28th, March 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 1st Aug 2010 with full list of members
filed on: 12th, August 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sat, 31st Jul 2010 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed acumen agro LIMITEDcertificate issued on 02/07/10
filed on: 2nd, July 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, June 2010
| change of name
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2009
filed on: 18th, June 2010
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 1st Aug 2009 with full list of members
filed on: 18th, January 2010
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, December 2009
| gazette
|
Free Download
(1 page)
|
CH01 |
On Sat, 10th Oct 2009 director's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(3 pages)
|
CH01 |
On Sat, 10th Oct 2009 director's details were changed
filed on: 21st, October 2009
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Aug 2008
filed on: 11th, July 2009
| accounts
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 27th, February 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 2nd Sep 2008 with shareholders record
filed on: 2nd, September 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On Thu, 21st Aug 2008 Director appointed
filed on: 21st, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 22nd Jul 2008 Appointment terminated director
filed on: 22nd, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 22nd Jul 2008 Appointment terminated secretary
filed on: 22nd, July 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 15th, August 2007
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 15th, August 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 15th, August 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 15th, August 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 15th, August 2007
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 15th, August 2007
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2007
| incorporation
|
Free Download
(18 pages)
|