AC CHAPTER ONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Resolutions

View Document

02/06/252 June 2025 Statement of capital following an allotment of shares on 2025-05-23

View Document

02/06/252 June 2025 Cessation of Casarotto Holdings Limited as a person with significant control on 2025-05-23

View Document

02/06/252 June 2025 Notification of Anonymous Content, Llc as a person with significant control on 2018-02-13

View Document

02/06/252 June 2025 Cessation of United Agents Limited as a person with significant control on 2025-05-23

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/09/2313 September 2023 Director's details changed for Mr Patrick Matthew Spence on 2023-09-12

View Document

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

View Document

13/09/2313 September 2023 Director's details changed for Ms Rachel Holroyd on 2023-09-12

View Document

30/06/2330 June 2023 Appointment of Mr Patrick Matthew Spence as a director on 2023-06-30

View Document

30/06/2330 June 2023 Termination of appointment of Sophie Maria Gardiner as a director on 2023-06-30

View Document

27/06/2327 June 2023 Satisfaction of charge 112029050001 in full

View Document

08/06/238 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Document

14/04/2314 April 2023 Memorandum and Articles of Association

View Document

14/04/2314 April 2023 Resolutions

View Document

14/04/2314 April 2023 Resolutions

View Document

13/04/2313 April 2023 Cessation of United Agents Llp as a person with significant control on 2023-03-30

View Document

13/04/2313 April 2023 Notification of United Agents Limited as a person with significant control on 2023-03-30

View Document

21/03/2321 March 2023 Appointment of Mr David John Davoli as a director on 2023-03-20

View Document

20/03/2320 March 2023 Termination of appointment of Dawn Olmstead as a director on 2023-03-17

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

08/02/238 February 2023 Certificate of change of name

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/05/2216 May 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Registration of charge 112029050002, created on 2022-02-14

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

14/02/2214 February 2022 Registration of charge 112029050001, created on 2022-02-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAY LEVINE / 13/03/2020

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL HOLROYD / 13/03/2020

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE MARIA GARDINER / 13/03/2020

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / JODI ANN SHIELDS / 13/03/2020

View Document

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

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOEL KEITH REDMON / 13/03/2020

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, SECRETARY NEPTUNE SECRETARIES LIMITED

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR DAVID JAY LEVINE

View Document

10/06/1910 June 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN GOLIN

View Document

27/02/1927 February 2019 ADOPT ARTICLES 12/02/2019

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

08/09/188 September 2018 DIRECTOR APPOINTED SOPHIE MARIA GARDINER

View Document

23/04/1823 April 2018 14/03/18 STATEMENT OF CAPITAL GBP 15.789

View Document

23/04/1823 April 2018 SUB-DIVISION 14/03/18

View Document

18/04/1818 April 2018 ADOPT ARTICLES 14/03/2018

View Document

13/02/1813 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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