ACAC LIMITED

71-75 Shelton Street, London, WC2H 9JQ, Greater London, United Kingdom
StatusACTIVE
Company No.09788486
CategoryPrivate Limited Company
Incorporated22 Sep 2015
Age8 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

ACAC LIMITED is an active private limited company with number 09788486. It was incorporated 8 years, 8 months, 9 days ago, on 22 September 2015. The company address is 71-75 Shelton Street, London, WC2H 9JQ, Greater London, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 04 Oct 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2023

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alesia Clifford

Termination date: 2021-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2023

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-01

Psc name: Mark Roger Graham Reade

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2023

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-01

Psc name: Alesia Reade

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-21

Officer name: Mrs Alesia Clifford

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-21

Officer name: Mr Mark Roger Graham Reade

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2022

Action Date: 28 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-28

Psc name: Mrs Alesia Clifford

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Roger Graham Reade

Change date: 2020-07-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Alesia Clifford

Change date: 2020-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Address

Type: AD01

Old address: 25 Western Barn Close Rye TN31 7EF United Kingdom

New address: 71-75 Shelton Street London Greater London WC2H 9JQ

Change date: 2020-07-28

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Rojer Graham Reade

Change date: 2019-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-03

Officer name: Mr Mark Rojer Graham Reade

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-27

New address: 25 Western Barn Close Rye TN31 7EF

Old address: Flat 79 Invicta Millennium Promenade Bristol Avon BS1 5SX England

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Incorporation company

Date: 22 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLEGATE KITCHENS AND BATHROOMS LIMITED

UNIT 14 EAST KILBRIDE BUSINESS CENTRE,EAST KILBRIDE,G75 0YA

Number:SC628147
Status:ACTIVE
Category:Private Limited Company

EDUEMP UK LIMITED

3RD FLOOR,LONDON,W1B 3HH

Number:11910512
Status:ACTIVE
Category:Private Limited Company

EUROTEX CLOTHING LIMITED

72 PARK TERRACE,NEWCASTLE UPON TYNE,NE16 3BU

Number:10697144
Status:ACTIVE
Category:Private Limited Company

HALL REAL ESTATE LIMITED

1 PARK ROAD,KINGSTON UPON THAMES,KT1 4AS

Number:08992701
Status:ACTIVE
Category:Private Limited Company

HN NAILS & BEAUTY SUPPLIES LTD

76-78 OLDHAM ROAD,MANCHESTER,M4 5EB

Number:06480232
Status:ACTIVE
Category:Private Limited Company

IGLU PROPERTY MANAGEMENT LIMITED

JACKSON HOUSE,CHINGFORD,E4 7BU

Number:11173772
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