ACAI PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

04/08/234 August 2023 Director's details changed for Mr Peter Dee-Shapland on 2023-07-04

View Document

14/11/2214 November 2022 Accounts for a small company made up to 2022-02-28

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

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

View Accounts

24/11/2124 November 2021 Accounts for a small company made up to 2021-02-28

View Document

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

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR PETER DEE-SHAPLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MRS ANNETTE JILL DALAH / 05/02/2019

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 25-28 OLD BURLINGTON STREET LONDON GREATER LONDON W1S 3AN UNITED KINGDOM

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GABBAY / 05/02/2019

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE HANOUKA / 05/02/2019

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID SELIM GABBAY / 05/02/2019

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE JILL DALAH / 05/02/2019

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE HANOUKA / 05/02/2019

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN GABBAY / 05/02/2019

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

17/10/1817 October 2018 CURREXT FROM 30/09/2018 TO 28/02/2019

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/06/1717 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

14/09/1514 September 2015 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