ACMM INVESTMENTS UK LTD
Status | ACTIVE |
Company No. | 10679338 |
Category | Private Limited Company |
Incorporated | 20 Mar 2017 |
Age | 7 years, 2 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
ACMM INVESTMENTS UK LTD is an active private limited company with number 10679338. It was incorporated 7 years, 2 months, 20 days ago, on 20 March 2017. The company address is Suite C Suite C, London, E15 1HP, England.
Company Fillings
Accounts with accounts type dormant
Date: 21 Feb 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2023
Action Date: 03 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-03
Documents
Accounts with accounts type dormant
Date: 04 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Gazette filings brought up to date
Date: 24 Dec 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Dec 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Confirmation statement with updates
Date: 17 Aug 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Accounts with accounts type dormant
Date: 08 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 05 Aug 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2020
Action Date: 21 Apr 2020
Category: Address
Type: AD01
New address: Suite C 107-109 the Grove London E15 1HP
Old address: Suite C the Grove London E15 1HP England
Change date: 2020-04-21
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2020
Action Date: 21 Apr 2020
Category: Address
Type: AD01
Old address: Suite 2, Continental House 497 Sunleigh Road Wembley HA0 4LY England
Change date: 2020-04-21
New address: Suite C the Grove London E15 1HP
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2020
Action Date: 02 Apr 2020
Category: Address
Type: AD01
New address: Suite 2, Continental House 497 Sunleigh Road Wembley HA0 4LY
Change date: 2020-04-02
Old address: Suite 2, Continental House Sunleigh Road Wembley HA0 4LY England
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2020
Action Date: 02 Apr 2020
Category: Address
Type: AD01
Old address: Room 103 1 Empire Way Wembley HA9 0EW England
Change date: 2020-04-02
New address: Suite 2, Continental House Sunleigh Road Wembley HA0 4LY
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 16 Aug 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-27
New address: Room 103 1 Empire Way Wembley HA9 0EW
Old address: 5 Ashworth Mansions Elgin Avenue Maida Vale London W9 1JL United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Confirmation statement with updates
Date: 05 Jul 2018
Action Date: 05 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-05
Documents
Confirmation statement with updates
Date: 28 Jun 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Termination director company with name termination date
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-27
Officer name: Jamal Miknas
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Change to a person with significant control
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Roda Sulaiman
Change date: 2017-06-27
Documents
Some Companies
QUADRANT HOUSE,SUTTON,SM2 5AS
Number: | 05214987 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITANNIA CUTTING SERVICES LIMITED
1 - 3 MANOR ROAD,CHATHAM,ME4 6AE
Number: | 04554969 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAE HOUSE,96 GEORGE LANE SOUTH WOODFORD,E18 1AD
Number: | 11814386 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CLARE COURT,CHISLEHURST,BR7 5JB
Number: | 10619180 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 CROXLEY GARDENS,WOLVERHAMPTON,WV13 3HD
Number: | 10659776 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILHOUETTE SCHOOL OF PERFORMING ARTS LTD
FLAT 2 NORTHMOOR COURT,BOGNOR REGIS,PO21 2AE
Number: | 11791099 |
Status: | ACTIVE |
Category: | Private Limited Company |