ACC 1 LTD

1 Benjamin Street, London, EC1M 5QL, England
StatusACTIVE
Company No.09915637
CategoryPrivate Limited Company
Incorporated14 Dec 2015
Age8 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

ACC 1 LTD is an active private limited company with number 09915637. It was incorporated 8 years, 6 months, 1 day ago, on 14 December 2015. The company address is 1 Benjamin Street, London, EC1M 5QL, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 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: 24 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 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: 28 Dec 2020

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2020

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-28

Psc name: Dr Oliver David John Sargent

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2020

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-06-28

Psc name: Albion Care Communities Limited

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2020

Action Date: 19 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-19

Capital : 114.00 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Jan 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 03 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 02 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Address

Type: AD01

New address: 1 Benjamin Street London EC1M 5QL

Old address: 1 Benjamin Street London EC1M 5QG United Kingdom

Change date: 2019-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Address

Type: AD01

Old address: 1 King's Arms Yard London EC2R 7AF United Kingdom

New address: 1 Benjamin Street London EC1M 5QG

Change date: 2019-06-05

Documents

View document PDF

Resolution

Date: 11 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 07 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Resolution

Date: 24 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 07 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-09

Officer name: Dr Oliver David John Sargent

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Oct 2016

Action Date: 13 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-13

Charge number: 099156370003

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2016

Action Date: 10 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-10

Capital : 100.01 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Jul 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 07 Jul 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 06 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Apr 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 22 Apr 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2016

Action Date: 01 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-01

Capital : 100.01 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Apr 2016

Action Date: 01 Apr 2016

Category: Capital

Type: SH02

Date: 2016-04-01

Documents

View document PDF

Resolution

Date: 22 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Apr 2016

Action Date: 14 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-14

Charge number: 099156370002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Apr 2016

Action Date: 14 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099156370001

Charge creation date: 2016-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Dennis Parsons

Appointment date: 2016-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-17

Officer name: Dr Oliver David John Sargent

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Gudgin

Appointment date: 2016-03-17

Documents

View document PDF

Incorporation company

Date: 14 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARL ZEISS VISION UK LIMITED

22 GAS STREET,BIRMINGHAM,B1 2JT

Number:02838963
Status:ACTIVE
Category:Private Limited Company

FOODSERVICE SUPPORT LIMITED

7 PENN ROAD,HIGH WYCOMBE,HP15 7LN

Number:07100810
Status:ACTIVE
Category:Private Limited Company

HAVEN REFRIGERATION LTD

UNIT 5 DALES COURT,IPSWICH,IP1 4JR

Number:08735730
Status:ACTIVE
Category:Private Limited Company

NETWORK EPISTEMOLOGICAL TECHNOLGY LIMITED

2 HIGHFORT COURT BUCK LANE,LONDON,NW9 0QG

Number:09262797
Status:ACTIVE
Category:Private Limited Company

NOMINA NO 406 LLP

5TH FLOOR,LONDON,EC3V 0BT

Number:OC331223
Status:ACTIVE
Category:Limited Liability Partnership

TECHNOLOGY ADVANCEMENT LIMITED

OLD BRICKWORKS,WALTERS ASH,HP14 4UX

Number:03188317
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