ACHIEVE INTERIM MANAGEMENT LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

06/03/256 March 2025 Application to strike the company off the register

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

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

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

31/01/2231 January 2022 Registered office address changed from Wyndward 10 Darnley Drive Bidborough Tunbridge Wells Kent TN4 0TL England to Driftwood 32 Coastal Road West Kingston Estate East Preston West Sussex BN16 1SR on 2022-01-31

View Document

31/01/2231 January 2022 Director's details changed for Mr Darren Charles Levett on 2022-01-21

View Document

31/01/2231 January 2022 Director's details changed for Mrs Gillian Rita Levett on 2022-01-21

View Document

31/01/2231 January 2022 Director's details changed for Mr Darren Charles Levett on 2022-01-21

View Document

31/01/2231 January 2022 Change of details for Mrs Gillian Rita Levett as a person with significant control on 2022-01-21

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

26/03/2026 March 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

03/06/193 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN RITA LEVETT / 19/03/2019

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM HIGH WEALD HOUSE VAUXHALL LANE TUNBRIDGE WELLS KENT TN4 0XD ENGLAND

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MRS GILLIAN RITA LEVETT / 19/03/2019

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CHARLES LEVETT / 19/03/2019

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

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

View Accounts

29/06/1829 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

26/05/1726 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 2 THE SHAW ROYAL PARADE CHISLEHURST KENT BR7 6NN

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEVETT

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR KATHERINE LEVETT

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE LEVETT / 06/04/2016

View Document

12/05/1612 May 2016 06/04/16 STATEMENT OF CAPITAL GBP 100.00

View Document

12/05/1612 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LEVETT / 06/04/2016

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CHARLES LEVETT / 11/05/2016

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MISS KATHERINE LEVETT

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR NICHOLAS LEVETT

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR DARREN CHARLES LEVETT

View Document

08/02/168 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/02/1517 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/02/1417 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/03/1319 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/02/127 February 2012 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