ACAC LIMITED
Status | ACTIVE |
Company No. | 09788486 |
Category | Private Limited Company |
Incorporated | 22 Sep 2015 |
Age | 8 years, 8 months, 9 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
3RD FLOOR,LONDON,W1B 3HH
Number: | 11910512 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 PARK TERRACE,NEWCASTLE UPON TYNE,NE16 3BU
Number: | 10697144 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |