ACUTE VENTURES LTD

04817456
18 PARK CRESCENT ROAD ERITH ENGLAND DA8 3DX

Documents

Documents
Date Category Description Pages
11 Feb 2025 accounts Annual Accounts 3 Buy now
08 Jan 2025 address Default Companies House Service Address Applied Officer 1 Buy now
30 Dec 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Dec 2024 officers Appointment of director (Ms Abiola Osinuga) 2 Buy now
30 Dec 2024 officers Termination of appointment of director (Joshua Westog) 1 Buy now
28 Sep 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2024 gazette Gazette Notice Compulsory 1 Buy now
17 May 2024 officers Termination of appointment of director (Abiola Osinuga) 1 Buy now
17 May 2024 officers Appointment of director (Mr Joshua Westog) 2 Buy now
06 Oct 2023 accounts Annual Accounts 3 Buy now
28 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Dec 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
22 Dec 2022 accounts Annual Accounts 3 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2021 accounts Annual Accounts 3 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 accounts Annual Accounts 3 Buy now
05 Aug 2020 officers Termination of appointment of secretary (Yemi Osinuga) 1 Buy now
15 Jul 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
18 Sep 2019 accounts Annual Accounts 2 Buy now
27 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2018 officers Change of particulars for director (Ms Abiola Osinuga) 2 Buy now
22 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2018 accounts Annual Accounts 2 Buy now
28 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 2 Buy now
25 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2016 accounts Annual Accounts 3 Buy now
14 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2015 annual-return Annual Return 3 Buy now
29 Jul 2015 officers Change of particulars for director (Ms Abiola Osinuga) 2 Buy now
25 Mar 2015 accounts Annual Accounts 1 Buy now
25 Mar 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Jul 2014 annual-return Annual Return 4 Buy now
30 Jul 2014 officers Change of particulars for secretary (Yemi Osinuga) 1 Buy now
13 Jun 2014 accounts Amended Accounts 3 Buy now
27 Mar 2014 accounts Annual Accounts 3 Buy now
29 Aug 2013 annual-return Annual Return 4 Buy now
29 Aug 2013 officers Change of particulars for director (Ms Abiola Osinuga) 2 Buy now
29 Aug 2013 officers Change of particulars for secretary (Yemi Osinuga) 2 Buy now
25 Mar 2013 accounts Annual Accounts 3 Buy now
30 Jul 2012 annual-return Annual Return 4 Buy now
22 Mar 2012 accounts Annual Accounts 4 Buy now
02 Aug 2011 annual-return Annual Return 4 Buy now
31 Mar 2011 accounts Annual Accounts 4 Buy now
08 Jul 2010 annual-return Annual Return 4 Buy now
08 Jul 2010 officers Change of particulars for director (Abiola Osinuga) 2 Buy now
24 Mar 2010 accounts Annual Accounts 3 Buy now
23 Jul 2009 address Registered office changed on 23/07/2009 from, 178 sheringham avenue, manor park, london, E12 5PQ 1 Buy now
20 Jul 2009 annual-return Return made up to 02/07/09; full list of members 3 Buy now
01 Jul 2009 accounts Amended Accounts 3 Buy now
28 May 2009 accounts Annual Accounts 3 Buy now
22 Sep 2008 accounts Amended Accounts 3 Buy now
06 Jun 2008 accounts Annual Accounts 3 Buy now
15 Apr 2008 officers Appointment terminated secretary C. A. solutions LTD 1 Buy now
30 Jul 2007 annual-return Return made up to 02/07/07; full list of members 2 Buy now
24 Apr 2007 accounts Annual Accounts 1 Buy now
03 Nov 2006 annual-return Return made up to 02/07/06; full list of members 2 Buy now
31 Mar 2006 accounts Annual Accounts 1 Buy now
14 Sep 2005 annual-return Return made up to 02/07/05; full list of members 2 Buy now
29 Apr 2005 accounts Annual Accounts 1 Buy now
31 Aug 2004 annual-return Return made up to 02/07/04; full list of members 7 Buy now
24 May 2004 accounts Accounting reference date shortened from 31/07/04 to 30/06/04 1 Buy now
08 Jan 2004 officers New secretary appointed 2 Buy now
03 Jul 2003 officers New secretary appointed 1 Buy now
03 Jul 2003 officers New director appointed 1 Buy now
03 Jul 2003 officers Secretary resigned 1 Buy now
03 Jul 2003 officers Director resigned 1 Buy now
02 Jul 2003 incorporation Incorporation Company 13 Buy now