ACROFLAMER LTD

Office 221, Paddington House New Road, Kidderminster, DY10 1AL, United Kingdom
StatusACTIVE
Company No.11469697
CategoryPrivate Limited Company
Incorporated18 Jul 2018
Age5 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

ACROFLAMER LTD is an active private limited company with number 11469697. It was incorporated 5 years, 10 months, 13 days ago, on 18 July 2018. The company address is Office 221, Paddington House New Road, Kidderminster, DY10 1AL, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Gazette notice compulsory

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Address

Type: AD01

New address: Office 221, Paddington House New Road Kidderminster DY10 1AL

Old address: Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom

Change date: 2023-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2022

Action Date: 23 Jan 2022

Category: Address

Type: AD01

Old address: 214a Kettering Road Northampton NN1 4BN United Kingdom

Change date: 2022-01-23

New address: Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Gazette notice compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2021

Action Date: 06 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chelsea Pollock

Cessation date: 2018-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Jan 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-05

Made up date: 2019-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2018

Action Date: 06 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Redelyn Masigla

Notification date: 2018-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-06

Officer name: Chelsea Pollock

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-06

Officer name: Ms Redelyn Masigla

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Address

Type: AD01

Old address: 32 Phoenix Drive Liverpool L14 9PT United Kingdom

New address: 214a Kettering Road Northampton NN1 4BN

Change date: 2018-09-05

Documents

View document PDF

Incorporation company

Date: 18 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLDEN COMPUTING LIMITED

SUITE 29,LONDON,NW8 6AG

Number:03952396
Status:ACTIVE
Category:Private Limited Company

BROOKLAND WARWICK LIMITED

ELTHORNE GATE,PINNER,HA5 5QA

Number:11965214
Status:ACTIVE
Category:Private Limited Company

BYTEC LIMITED

WESTHAVEN HOUSE, ARLESTON WAY,SOLIHULL,B90 4LH

Number:02102258
Status:ACTIVE
Category:Private Limited Company

MSH DEVELOPMENTS LIMITED

138-144 LONDON ROAD,OXFORD,OX33 1JH

Number:09855207
Status:ACTIVE
Category:Private Limited Company

PANAMA MIDCO LIMITED

WEST LANE FARM WEST LANE,HARROGATE,HG3 2HP

Number:07305927
Status:ACTIVE
Category:Private Limited Company

REFINE PROPERTY SOLUTIONS LTD

89 BICKERSTETH ROAD,LONDON,SW17 9SH

Number:06495692
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