ACG CARE LTD

Room 22 50 Wakering Road Room 22 50 Wakering Road, Barking, IG11 8GN, England
StatusACTIVE
Company No.09394791
CategoryPrivate Limited Company
Incorporated19 Jan 2015
Age9 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

ACG CARE LTD is an active private limited company with number 09394791. It was incorporated 9 years, 4 months, 9 days ago, on 19 January 2015. The company address is Room 22 50 Wakering Road Room 22 50 Wakering Road, Barking, IG11 8GN, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2023

Action Date: 19 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-19

Psc name: Gloria Adams

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2022

Action Date: 06 May 2022

Category: Address

Type: AD01

Old address: 50 Room 22,, Bec2 Wakering Road Barking Essex IG11 8GN England

Change date: 2022-05-06

New address: Room 22 50 Wakering Road Wakering Road Barking IG11 8GN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2022

Action Date: 09 Apr 2022

Category: Address

Type: AD01

Old address: 1 Capthorne Avenue Harrow HA2 9NF England

Change date: 2022-04-09

New address: 50 Room 22,, Bec2 Wakering Road Barking Essex IG11 8GN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Address

Type: AD01

Old address: 1 1 Capthorne Avenue Harrow Middlesex. HA2 9NF England

New address: 1 Capthorne Avenue Harrow HA2 9NF

Change date: 2022-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-03

Old address: Mayah and Co Consulting Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG England

New address: 1 1 Capthorne Avenue Harrow Middlesex. HA2 9NF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2021

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-14

Old address: Room 507, Fortis House 160 London Road Barking IG11 8BB England

New address: Mayah and Co Consulting Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Axel Adams

Termination date: 2020-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-17

Officer name: Gloria Dzigbordi Adams Gbadam

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2019-09-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gloria Adamms

Cessation date: 2019-09-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-04

Officer name: Mr Axel Adams

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-03

Officer name: Gloria Dzigbordi Adams - Gbadam

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2019

Action Date: 03 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-03

Officer name: Mr Axel Adams

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-23

Old address: Room G23 Bec 50 Cambridge Road Barking Essex IG11 8FG

New address: Room 507, Fortis House 160 London Road Barking IG11 8BB

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 22 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 28 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-28

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Ms Gloria Dzigbordi Adams - Gbadam

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-16

New address: Room G23 Bec 50 Cambridge Road Barking Essex IG11 8FG

Old address: First Floor, Dhl Buiding Box Lane Renwick Road Barking Essex IG11 0SQ United Kingdom

Documents

View document PDF

Incorporation company

Date: 19 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARRICKONSUIR LIMITED

2ND FLOOR 30 CHARING CROSS ROAD,LONDON,WC2H 0DE

Number:09741600
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CASA INVESTMENT SOLUTIONS LTD

10 COCKSHUTTS LANE,SHEFFIELD,S35 0FX

Number:11808754
Status:ACTIVE
Category:Private Limited Company

GOS CONSULTING LTD

THE LAITHE HOUSE WOODS LANE,BASINGSTOKE,RG25 2JF

Number:09104757
Status:ACTIVE
Category:Private Limited Company

HEATHMOUNT HOTEL LIMITED

HEATHMOUNT HOTEL,INVERNESS,IV2 3JU

Number:SC499006
Status:ACTIVE
Category:Private Limited Company

MCCORMACK MARKETING LIMITED

ROWAN HOUSE,ST ALBANS,AL4 0RA

Number:06813099
Status:ACTIVE
Category:Private Limited Company

MIDNITE SUN & CO.

1 KNIGHTRIDER COURT,,EC4V 5JU

Number:LP003893
Status:ACTIVE
Category:Limited Partnership

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