CORPORATE ACQUISITIONS AND INVESTMENTS LTD

Legacy Centre Legacy Centre, Hanworth, TW13 6DH, Surrey, United Kingdom
StatusACTIVE
Company No.09288623
CategoryPrivate Limited Company
Incorporated30 Oct 2014
Age9 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

CORPORATE ACQUISITIONS AND INVESTMENTS LTD is an active private limited company with number 09288623. It was incorporated 9 years, 6 months, 23 days ago, on 30 October 2014. The company address is Legacy Centre Legacy Centre, Hanworth, TW13 6DH, Surrey, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 26 Feb 2024

Action Date: 09 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Yvan Michael Bamping

Change date: 2024-02-09

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yvan Michael Bamping

Change date: 2024-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Yvan Michael Bamping

Change date: 2023-10-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Nov 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-10-01

Officer name: Mr Yvan Michael Bamping

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Address

Type: AD01

New address: Legacy Centre Hampton Road West Hanworth Surrey TW13 6DH

Old address: 1 Clerkenwell Green London EC1R 0DE England

Change date: 2022-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-14

Officer name: Mr Yvan Michael Bamping

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yvan Michael Bamping

Change date: 2022-08-18

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2022

Action Date: 18 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Yvan Michael Bamping

Change date: 2022-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2020

Action Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Yvan Michael Bamping

Change date: 2020-10-30

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yvan Michael Bamping

Change date: 2020-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yvan Michael Bamping

Change date: 2020-07-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-27

Psc name: Mr Yvan Michael Bamping

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 02 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Address

Type: AD01

Old address: 6th Floor Dingwall Road Amp House Croydon CR0 2LX England

New address: 1 Clerkenwell Green London EC1R 0DE

Change date: 2019-03-12

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-01

Officer name: Brian John O'keefe

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-01

Officer name: Carol Hudson

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yvan Michael Bamping

Change date: 2017-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol Hudson

Appointment date: 2017-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2017

Action Date: 18 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-18

Officer name: Mr Brian John O'keefe

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-21

New address: 6th Floor Dingwall Road Amp House Croydon CR0 2LX

Old address: 129 Arlington Drive Carshalton Surrey SM5 2EU

Documents

View document PDF

Change account reference date company current extended

Date: 19 Oct 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Frances Bamping

Termination date: 2015-06-08

Documents

View document PDF

Incorporation company

Date: 30 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMEYVTOL LIMITED

THE SHERARD BUILDING,OXFORD,OX4 4DQ

Number:10926724
Status:ACTIVE
Category:Private Limited Company

BELLEVUE FABRICATIONS LTD

301 BELLEVUE ROAD,BOURNEMOUTH,BH6 3BB

Number:11285433
Status:ACTIVE
Category:Private Limited Company

BLACKPOWDER LTD

41 ENDERBY AVENUE,ST. HELENS,WA11 9JN

Number:04451255
Status:ACTIVE
Category:Private Limited Company

DENHAM COURT (HIGHCLIFFE) LIMITED

3 WHITEFIELD ROAD,NEW MILTON,BH25 6DE

Number:00684789
Status:ACTIVE
Category:Private Limited Company

EMLEC LTD

161 PRESTON ROAD,LYTHAM ST. ANNES,FY8 5AY

Number:08794994
Status:ACTIVE
Category:Private Limited Company
Number:CE006691
Status:ACTIVE
Category:Charitable Incorporated Organisation

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