AC CHAPTER ONE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Resolutions |
02/06/252 June 2025 | Statement of capital following an allotment of shares on 2025-05-23 |
02/06/252 June 2025 | Cessation of Casarotto Holdings Limited as a person with significant control on 2025-05-23 |
02/06/252 June 2025 | Notification of Anonymous Content, Llc as a person with significant control on 2018-02-13 |
02/06/252 June 2025 | Cessation of United Agents Limited as a person with significant control on 2025-05-23 |
14/02/2514 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/09/2313 September 2023 | Director's details changed for Mr Patrick Matthew Spence on 2023-09-12 |
13/09/2313 September 2023 | Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2023-09-13 |
13/09/2313 September 2023 | Director's details changed for Ms Rachel Holroyd on 2023-09-12 |
30/06/2330 June 2023 | Appointment of Mr Patrick Matthew Spence as a director on 2023-06-30 |
30/06/2330 June 2023 | Termination of appointment of Sophie Maria Gardiner as a director on 2023-06-30 |
27/06/2327 June 2023 | Satisfaction of charge 112029050001 in full |
08/06/238 June 2023 | Unaudited abridged accounts made up to 2022-12-31 |
30/05/2330 May 2023 | Registered office address changed from 22 James Street 2nd Floor Covent Garden London WC2E 8NS United Kingdom to 250 Wharfedale Road Winnersh Triangle Wokingham RG41 5TP on 2023-05-30 |
14/04/2314 April 2023 | Memorandum and Articles of Association |
14/04/2314 April 2023 | Resolutions |
14/04/2314 April 2023 | Resolutions |
13/04/2313 April 2023 | Cessation of United Agents Llp as a person with significant control on 2023-03-30 |
13/04/2313 April 2023 | Notification of United Agents Limited as a person with significant control on 2023-03-30 |
21/03/2321 March 2023 | Appointment of Mr David John Davoli as a director on 2023-03-20 |
20/03/2320 March 2023 | Termination of appointment of Dawn Olmstead as a director on 2023-03-17 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
08/02/238 February 2023 | Certificate of change of name |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/05/2216 May 2022 | Unaudited abridged accounts made up to 2021-12-31 |
17/02/2217 February 2022 | Registration of charge 112029050002, created on 2022-02-14 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
14/02/2214 February 2022 | Registration of charge 112029050001, created on 2022-02-14 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/08/2017 August 2020 | 31/12/19 UNAUDITED ABRIDGED |
17/03/2017 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAY LEVINE / 13/03/2020 |
17/03/2017 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL HOLROYD / 13/03/2020 |
16/03/2016 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE MARIA GARDINER / 13/03/2020 |
16/03/2016 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JODI ANN SHIELDS / 13/03/2020 |
16/03/2016 March 2020 | REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 10TH FLOOR, THE MET BUILDING 22 PERCY STREET LONDON W1T 2BU UNITED KINGDOM |
16/03/2016 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JOEL KEITH REDMON / 13/03/2020 |
13/03/2013 March 2020 | APPOINTMENT TERMINATED, SECRETARY NEPTUNE SECRETARIES LIMITED |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
14/06/1914 June 2019 | DIRECTOR APPOINTED MR DAVID JAY LEVINE |
10/06/1910 June 2019 | PREVSHO FROM 28/02/2019 TO 31/12/2018 |
10/06/1910 June 2019 | APPOINTMENT TERMINATED, DIRECTOR STEVEN GOLIN |
27/02/1927 February 2019 | ADOPT ARTICLES 12/02/2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
08/09/188 September 2018 | DIRECTOR APPOINTED SOPHIE MARIA GARDINER |
23/04/1823 April 2018 | 14/03/18 STATEMENT OF CAPITAL GBP 15.789 |
23/04/1823 April 2018 | SUB-DIVISION 14/03/18 |
18/04/1818 April 2018 | ADOPT ARTICLES 14/03/2018 |
13/02/1813 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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