About

Registered Number: 05191322
Date of Incorporation: 28/07/2004 (20 years and 8 months ago)
Company Status: Liquidation
Registered Address: 40a Station Road, Upminster, Essex, RM14 2TR

 

Having been setup in 2004, Acumen Design Consultancy Ltd has its registered office in Upminster in Essex. We do not know the number of employees at this organisation. The business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
NDISC - N/A 19 June 2019
AD01 - Change of registered office address 07 June 2019
RESOLUTIONS - N/A 06 June 2019
LIQ02 - N/A 06 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 06 June 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 30 July 2018
PSC04 - N/A 19 July 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 01 November 2016
CH01 - Change of particulars for director 01 August 2016
CS01 - N/A 29 July 2016
CH03 - Change of particulars for secretary 29 July 2016
CH01 - Change of particulars for director 29 July 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 05 August 2013
CH01 - Change of particulars for director 05 August 2013
CH03 - Change of particulars for secretary 05 August 2013
CH01 - Change of particulars for director 05 August 2013
AD01 - Change of registered office address 17 January 2013
CH01 - Change of particulars for director 09 January 2013
CH03 - Change of particulars for secretary 09 January 2013
CH01 - Change of particulars for director 09 January 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 10 August 2010
AD01 - Change of registered office address 06 August 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 30 July 2009
395 - Particulars of a mortgage or charge 04 April 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 22 August 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 19 October 2006
AA - Annual Accounts 29 November 2005
363a - Annual Return 06 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
NEWINC - New incorporation documents 28 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 03 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.