Acentic LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 21, 2013)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
SUNBURST HOLIDAYS LIMITED
GRANADA BUSINESS TECHNOLOGY LIMITED
GBT LIMITED
Company type Private Limited Company , Active Company Number 01376766 Record last updated Monday, March 6, 2023 6:19:54 AM UTC Official Address The Limes Dunstable Street Ampthill Bedford Mk452gj There are 9 companies registered at this street
Postal Code MK452GJ Sector Renting and leasing of media entertainment equipment
Visits Searches Document Type Publication date Download link Registry Jan 31, 2023 Resignation of one Director (a man) Registry Jul 31, 2022 Resignation of one Director (a man) 1376... Registry Dec 1, 2021 Resignation of one Secretary (a man) Registry Dec 1, 2021 Appointment of a man as Managing Director and Director Registry Oct 1, 2020 Three appointments: 3 men Registry Nov 30, 2018 Resignation of one Director (a man) Registry Feb 12, 2018 Persons with significant control Registry Feb 12, 2018 Confirmation statement made , with updates Registry Feb 12, 2018 Persons with significant control Registry Jan 1, 2018 Resignation of 2 people: one Director (a man) Registry Dec 31, 2017 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Dec 31, 2017 Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Registry Nov 17, 2017 Notice of resolution removing auditors Registry Nov 6, 2017 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Nov 6, 2017 Statement of capital Registry Nov 6, 2017 Solvency statement Registry Nov 6, 2017 Resolution Financials Sep 26, 2017 Annual accounts Registry Jun 30, 2017 Registration of a charge / charge code Registry Jan 31, 2017 Confirmation statement made , with updates Registry Jan 24, 2017 Appointment of a person as Director Registry Jan 24, 2017 Resignation of one Director Registry Jan 16, 2017 Resignation of one Finance Director and one Director (a man) Registry Jan 16, 2017 Appointment of a man as Group Finance Director and Director Financials Aug 10, 2016 Annual accounts Registry Apr 6, 2016 Two appointments: a woman and a man Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Feb 1, 2016 Annual return Registry Jul 30, 2015 Registration of a charge / charge code Financials May 19, 2015 Annual accounts Registry May 11, 2015 Registration of a charge / charge code Registry Mar 19, 2015 Registration of a charge / charge code 2594936... Registry Feb 26, 2015 Annual return Registry Dec 10, 2014 Registration of a charge / charge code Registry Nov 27, 2014 Registration of a charge / charge code 2593851... Registry Nov 18, 2014 Registration of a charge / charge code Registry Oct 3, 2014 Registration of a charge / charge code 2593620... Financials May 8, 2014 Annual accounts Registry Feb 25, 2014 Annual return Registry Feb 13, 2014 Resignation of one Director Registry Feb 7, 2014 Resignation of one Director 2592621... Registry Feb 5, 2014 Resignation of one Executive and one Director (a man) Registry Dec 2, 2013 Resignation of one Business Executive and one Director (a man) Registry Jun 6, 2013 Resignation of one Finance Director and one Director (a man) Registry Jun 6, 2013 Appointment of a person as Director Registry Jun 6, 2013 Resignation of one Director Registry Jun 6, 2013 Appointment of a man as Director and Finance Director Financials May 21, 2013 Annual accounts Registry Mar 6, 2013 Annual return Registry Mar 5, 2013 Change of registered office address Registry Sep 12, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Sep 12, 2012 Statement of satisfaction in full or in part of mortgage or charge 7868545... Registry Sep 12, 2012 Statement of satisfaction in full or in part of mortgage or charge Financials Mar 12, 2012 Annual accounts Registry Feb 21, 2012 Annual return Registry Nov 14, 2011 Appointment of a person as Director Registry Nov 14, 2011 Resignation of one Director Registry Nov 5, 2011 Resignation of one Corporation President and one Director (a man) Registry Nov 5, 2011 Appointment of a woman Registry Jun 17, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Apr 23, 2011 Particulars of a mortgage or charge Registry Apr 23, 2011 Mortgage Financials Apr 6, 2011 Annual accounts Registry Mar 24, 2011 Appointment of a person as Director Registry Mar 23, 2011 Appointment of a man as Corporation President and Director Registry Mar 23, 2011 Resignation of one Director Registry Mar 23, 2011 Resignation of a person Registry Feb 25, 2011 Annual return Registry Sep 22, 2010 Change of accounting reference date Financials Sep 7, 2010 Annual accounts Registry Jun 30, 2010 Resignation of one Director Registry Jun 30, 2010 Resignation of one Director 2662804... Registry Jun 30, 2010 Resignation of one Director Registry Jun 30, 2010 Resignation of 2 people: one Ceo and one Director (a man) Registry Apr 14, 2010 Particulars of a mortgage or charge Registry Apr 14, 2010 Mortgage Registry Mar 9, 2010 Appointment of a person as Director Registry Mar 9, 2010 Appointment of a person as Director 2662844... Registry Mar 9, 2010 Appointment of a man as Director Registry Mar 8, 2010 Two appointments: 2 men Registry Feb 18, 2010 Appointment of a person as Director Registry Feb 18, 2010 Change of particulars for director Registry Feb 18, 2010 Change of particulars for director 2638828... Registry Feb 18, 2010 Change of particulars for director Registry Feb 18, 2010 Annual return Registry Feb 18, 2010 Appointment of a person as Director Registry Feb 18, 2010 Change of particulars for director Registry Feb 18, 2010 Change of particulars for director 2638828... Registry Jan 11, 2010 Two appointments: 2 men Registry Aug 21, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 21, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 1650107... Registry Aug 21, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 21, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 1650107... Registry Aug 21, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 12, 2009 Particulars of a mortgage or charge Registry Aug 1, 2009 Notice of change of directors or secretaries or in their particulars Financials Jul 13, 2009 Annual accounts Registry Jun 17, 2009 Particulars of a mortgage or charge Registry Jun 17, 2009 Particulars of a mortgage or charge 1989033... Registry Jun 17, 2009 Particulars of a mortgage or charge
Acentic Gmbh