AAC AND CO CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Registered office address changed from PO Box 19 19 the Quadrant Cambridge CB5 8XW England to 19 the Quadrant Cambridge CB5 8XW on 2025-04-29

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-23 with updates

View Document

06/03/256 March 2025 Appointment of Mrs Chaymae Jroundi as a secretary on 2023-03-03

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-29

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-23 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/01/2419 January 2024 Registered office address changed from Flat 2 Eddleston Court, Riverside Close Romford RM1 1EW England to PO Box 19 19 the Quadrant Cambridge CB5 8XW on 2024-01-19

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

11/06/2311 June 2023 Registered office address changed from Flat 31 Enterprise House Romford RM6 6DL England to Flat 2 Eddleston Court, Riverside Close Romford RM1 1EW on 2023-06-11

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

12/09/2212 September 2022 Registered office address changed from , Flat 5 196 - 202 South Ealing Road, London, W5 4RJ, England to PO Box 19 19 the Quadrant Cambridge CB5 8XW on 2022-09-12

View Document

09/05/229 May 2022 Micro company accounts made up to 2021-02-28

View Document

24/03/2224 March 2022 Compulsory strike-off action has been discontinued

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/07/201 July 2020 Registered office address changed from , 37 the Avenue, London, W13 8JR, England to PO Box 19 19 the Quadrant Cambridge CB5 8XW on 2020-07-01

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 37 THE AVENUE LONDON W13 8JR ENGLAND

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MOHAMMED AMINE ACHBAR / 01/07/2020

View Document

24/02/2024 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company