About

Registered Number: 03385831
Date of Incorporation: 12/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Bramlings, 32 Fulmer Drive, Gerrards Cross, Buckinghamshire, SL9 7HL

 

Acorn Financial Consultancy Ltd was registered on 12 June 1997, it's status at Companies House is "Active". The current directors of this organisation are listed as Pandya, Kishor Kantilal, Pandya, Sudha Kishor in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PANDYA, Kishor Kantilal 12 June 1997 - 1
PANDYA, Sudha Kishor 12 June 1997 - 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 26 March 2020
TM01 - Termination of appointment of director 26 March 2020
CS01 - N/A 10 August 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 04 March 2018
PSC01 - N/A 28 June 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 25 June 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 27 August 2013
CH01 - Change of particulars for director 27 August 2013
CH01 - Change of particulars for director 27 August 2013
AD01 - Change of registered office address 27 August 2013
CH01 - Change of particulars for director 27 August 2013
CH03 - Change of particulars for secretary 27 August 2013
AD01 - Change of registered office address 27 August 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 04 August 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH03 - Change of particulars for secretary 14 June 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 29 April 2008
363s - Annual Return 27 June 2007
AA - Annual Accounts 28 April 2007
363s - Annual Return 31 July 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 29 April 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
363s - Annual Return 15 June 2001
AA - Annual Accounts 07 June 2001
363s - Annual Return 13 July 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 15 April 1999
363s - Annual Return 06 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1998
288b - Notice of resignation of directors or secretaries 20 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
288b - Notice of resignation of directors or secretaries 20 June 1997
287 - Change in situation or address of Registered Office 20 June 1997
NEWINC - New incorporation documents 12 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.