ADVANCED COMMERCIAL INTERIORS LIMITED

Pear Tree Yard Town Street Pear Tree Yard Town Street, Nottingham, NG10 5DU, England
StatusACTIVE
Company No.06937327
CategoryPrivate Limited Company
Incorporated18 Jun 2009
Age14 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

ADVANCED COMMERCIAL INTERIORS LIMITED is an active private limited company with number 06937327. It was incorporated 14 years, 10 months, 26 days ago, on 18 June 2009. The company address is Pear Tree Yard Town Street Pear Tree Yard Town Street, Nottingham, NG10 5DU, England.



Company Fillings

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 06 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard David Yeo

Change date: 2021-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Old address: 55 Newton Way Woolsthorpe by Colsterworth Grantham Lincolnshire NG33 5NP

New address: Pear Tree Yard Town Street Sandiacre Nottingham NG10 5DU

Change date: 2018-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Memorandum articles

Date: 20 May 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 13 May 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Change person director company with change date

Date: 06 May 2015

Action Date: 29 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-29

Officer name: Mr Richard Yeo

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2011

Action Date: 30 Mar 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-03-30

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Yeo

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2011

Action Date: 30 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roy Thompson

Change date: 2011-03-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Mar 2011

Action Date: 30 Mar 2011

Category: Address

Type: AD01

Old address: 21a Woolsthorpe Road, Colsterworth, Grantham, Lincolnshire NG33 5NT U.K.

Change date: 2011-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed roy thompson logged form

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr roy thompson

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ela shah

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary ashok bhardwaj

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director bhardwaj corporate services LIMITED

Documents

View document PDF

Incorporation company

Date: 18 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLUEQUEST LTD

C/O EVLA, 30,HORSHAM,RH12 1SL

Number:08520209
Status:ACTIVE
Category:Private Limited Company

INFUSE LAB LIMITED

C/O OZKAN ACCOUNTANTS LTD 2ND FLOOR, SUITE 12, VANTAGE POINT,BRIGHTON,BN1 4GW

Number:08376935
Status:ACTIVE
Category:Private Limited Company

INTUITION CONSULTING LTD

129 LEDBURY ROAD,HEREFORD,HR1 1RQ

Number:08258542
Status:ACTIVE
Category:Private Limited Company

P.A.M. COMMERCIALS LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:06713305
Status:ACTIVE
Category:Private Limited Company

RAVEN STRATEGY LTD.

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10835589
Status:ACTIVE
Category:Private Limited Company

RUBY OWL ECOMMERCE LIMITED

BALSTON COTTAGE,DORCHESTER,DT2 9LF

Number:09017461
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source