About

Registered Number: 04472243
Date of Incorporation: 28/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 30 Berners Street, London, W1T 3LR,

 

Based in London, Acutest Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The current directors of the company are Farman, Lee Darryl, Norris, Tom Cadell Bellamy. The business is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARMAN, Lee Darryl 28 June 2002 04 January 2017 1
NORRIS, Tom Cadell Bellamy 28 June 2002 04 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 23 September 2019
RESOLUTIONS - N/A 13 September 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 September 2019
SH19 - Statement of capital 13 September 2019
CAP-SS - N/A 13 September 2019
TM01 - Termination of appointment of director 23 August 2019
AP01 - Appointment of director 23 August 2019
CS01 - N/A 12 April 2019
CH02 - Change of particulars for corporate director 04 April 2019
TM01 - Termination of appointment of director 20 February 2019
AA - Annual Accounts 12 February 2019
PSC02 - N/A 14 November 2018
PSC07 - N/A 14 November 2018
CH04 - Change of particulars for corporate secretary 17 October 2018
AD01 - Change of registered office address 01 October 2018
CH01 - Change of particulars for director 25 June 2018
CH01 - Change of particulars for director 25 June 2018
PSC05 - N/A 18 June 2018
CS01 - N/A 12 April 2018
AP01 - Appointment of director 21 November 2017
TM01 - Termination of appointment of director 21 November 2017
AP01 - Appointment of director 12 October 2017
TM01 - Termination of appointment of director 21 September 2017
SH01 - Return of Allotment of shares 14 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 July 2017
SH10 - Notice of particulars of variation of rights attached to shares 13 July 2017
AA01 - Change of accounting reference date 12 July 2017
AUD - Auditor's letter of resignation 12 July 2017
RESOLUTIONS - N/A 10 July 2017
CS01 - N/A 04 July 2017
PSC07 - N/A 04 July 2017
PSC07 - N/A 04 July 2017
TM01 - Termination of appointment of director 30 June 2017
SH01 - Return of Allotment of shares 28 June 2017
PSC07 - N/A 27 June 2017
PSC02 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 June 2017
SH10 - Notice of particulars of variation of rights attached to shares 25 June 2017
TM01 - Termination of appointment of director 26 January 2017
RESOLUTIONS - N/A 25 January 2017
AA - Annual Accounts 19 January 2017
AD01 - Change of registered office address 06 January 2017
AP04 - Appointment of corporate secretary 06 January 2017
AP01 - Appointment of director 06 January 2017
AP01 - Appointment of director 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
AP01 - Appointment of director 06 January 2017
TM02 - Termination of appointment of secretary 06 January 2017
AP02 - Appointment of corporate director 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
AA - Annual Accounts 12 September 2016
SH06 - Notice of cancellation of shares 31 August 2016
AR01 - Annual Return 03 August 2016
SH06 - Notice of cancellation of shares 10 June 2016
SH03 - Return of purchase of own shares 10 June 2016
SH06 - Notice of cancellation of shares 27 May 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 27 July 2015
RESOLUTIONS - N/A 20 January 2015
SH06 - Notice of cancellation of shares 20 January 2015
SH03 - Return of purchase of own shares 20 January 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 18 August 2014
AD01 - Change of registered office address 08 July 2014
AD01 - Change of registered office address 01 July 2014
SH03 - Return of purchase of own shares 05 February 2014
SH06 - Notice of cancellation of shares 27 January 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 05 August 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 17 August 2012
MISC - Miscellaneous document 07 October 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 30 March 2011
SH01 - Return of Allotment of shares 04 October 2010
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 01 July 2010
RESOLUTIONS - N/A 30 October 2009
MISC - Miscellaneous document 30 October 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 10 July 2009
RESOLUTIONS - N/A 13 November 2008
RESOLUTIONS - N/A 13 November 2008
RESOLUTIONS - N/A 13 November 2008
363a - Annual Return 20 August 2008
AA - Annual Accounts 10 July 2008
RESOLUTIONS - N/A 06 June 2008
225 - Change of Accounting Reference Date 22 October 2007
363a - Annual Return 20 July 2007
AA - Annual Accounts 10 November 2006
287 - Change in situation or address of Registered Office 09 November 2006
363a - Annual Return 11 July 2006
AA - Annual Accounts 08 September 2005
363a - Annual Return 09 August 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 07 July 2004
363s - Annual Return 15 July 2003
AA - Annual Accounts 18 June 2003
225 - Change of Accounting Reference Date 22 January 2003
RESOLUTIONS - N/A 01 October 2002
RESOLUTIONS - N/A 01 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2002
123 - Notice of increase in nominal capital 01 October 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
NEWINC - New incorporation documents 28 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.