ACME BUILDING DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Confirmation statement made on 2025-07-27 with no updates

View Document

27/07/2527 July 2025 Director's details changed for Mr. Hakan Kara on 2025-07-15

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/08/243 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/12/2326 December 2023 Registered office address changed from 139 Whitlock Drive Southfields London SW19 6SH to C/O Chase Partnership Ltd. 311 Martin Way London SW20 9BU on 2023-12-26

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/08/213 August 2021 Micro company accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

25/07/2125 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/09/189 September 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. HAKAN KARA / 08/10/2009

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/08/158 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, SECRETARY NILGUN GIRGIN

View Document

04/08/144 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/08/135 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/08/125 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/08/113 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAKAN KARA / 24/07/2010

View Document

04/08/104 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM 159 HOOK RISE SOUTH SURBITON SURREY KT6 7NA UNITED KINGDOM

View Document

10/08/0910 August 2009 SECRETARY APPOINTED MRS LILIYA ZAGITOVA

View Document

10/08/0910 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0910 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM 139 WHITLOCK DRIVE SOUTHFIELDS LONDON SW19 6SH

View Document

29/10/0829 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 COMPANY NAME CHANGED ANATOLIA BUILDING MAINTENANCE LI MITED CERTIFICATE ISSUED ON 25/04/06

View Document

12/08/0512 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/11/0412 November 2004 REGISTERED OFFICE CHANGED ON 12/11/04 FROM: 10 BOWYER HOUSE, 4 VERMONT ROAD WANDSWORTH LONDON SW18 2AE

View Document

08/10/048 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

21/11/0321 November 2003 SECRETARY RESIGNED

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED

View Document

24/07/0324 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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