(CERTNM) Company name changed acquinity partners LIMITEDcertificate issued on 15/05/24
filed on: 15th, May 2024
| change of name
|
Free Download
|
(AP01) New director was appointed on 2024-04-05
filed on: 8th, April 2024
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, January 2024
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 8th, January 2024
| incorporation
|
Free Download
(32 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 8th, January 2024
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-10-17
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(13 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 7th, September 2023
| other
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 7th, September 2023
| accounts
|
Free Download
(124 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 7th, September 2023
| other
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2023-06-07
filed on: 7th, June 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 110189140003, created on 2023-05-04
filed on: 5th, May 2023
| mortgage
|
Free Download
(84 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 19th, December 2022
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 19th, December 2022
| accounts
|
Free Download
(102 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 19th, December 2022
| accounts
|
Free Download
(12 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 19th, December 2022
| other
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-11-28
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-11-28
filed on: 28th, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-11-28
filed on: 28th, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-10-17
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 4th, March 2022
| incorporation
|
Free Download
(22 pages)
|
(MR01) Registration of charge 110189140002, created on 2022-02-28
filed on: 4th, March 2022
| mortgage
|
Free Download
(110 pages)
|
(MR01) Registration of charge 110189140001, created on 2022-02-28
filed on: 3rd, March 2022
| mortgage
|
Free Download
(56 pages)
|
(CS01) Confirmation statement with updates 2021-10-17
filed on: 17th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 6th, September 2021
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 2021-03-19
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2021-03-19
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2021-03-19: 1010.00 GBP
filed on: 31st, March 2021
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2021-03-19
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-03-19
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-03-19
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-03-24
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-10-17
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019-04-20
filed on: 16th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 7th, October 2020
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, April 2020
| resolution
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 29th, April 2020
| incorporation
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 2019-10-17
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 18th, July 2019
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2019-04-01
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-04-20 director's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-04-01
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-04-01
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-04-20 director's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-04-01 director's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-10-17
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 18 King William Street London EC4N 7BP United Kingdom to 6 Lloyds Avenue London EC3N 3AX on 2018-09-19
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2018-10-31 to 2018-12-31
filed on: 1st, May 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, October 2017
| incorporation
|
Free Download
(33 pages)
|
(SH01) Statement of Capital on 2017-10-18: 1000.00 GBP
capital
|
|