ACME COMMODITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

14/03/2514 March 2025 Registration of charge 110111990001, created on 2025-03-04

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/04/2416 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/11/2218 November 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/09/2220 September 2022 Change of details for Ms Priya Kailash Mittal as a person with significant control on 2022-04-07

View Document

20/09/2220 September 2022 Micro company accounts made up to 2021-10-31

View Document

20/09/2220 September 2022 Director's details changed for Ms Priya Kailash Mittal on 2022-04-07

View Document

05/04/225 April 2022 Registered office address changed from Suite 2a Blackthorn House St Paul's Square Birmingham B3 1RL England to 988 Bristol Road South Northfield Birmingham West Midlands B31 2PE on 2022-04-05

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

19/05/2119 May 2021 31/10/20 UNAUDITED ABRIDGED

View Document

19/03/2119 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS PRIYA KAILASH MITTAL / 19/03/2021

View Document

19/03/2119 March 2021 REGISTERED OFFICE CHANGED ON 19/03/2021 FROM 40 CHRISTOPHER ROAD SELLY OAK BIRMINGHAM B29 6QJ ENGLAND

View Document

19/03/2119 March 2021 PSC'S CHANGE OF PARTICULARS / MS PRIYA KAILASH MITTAL / 19/03/2021

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

26/01/2026 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 66A TENNAL ROAD BIRMINGHAM B32 2JY ENGLAND

View Document

16/07/1916 July 2019 CURREXT FROM 31/03/2019 TO 31/10/2019

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS PRIYA KAILASH MITTAL / 16/07/2019

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MS PRIYA KAILASH MITTAL / 16/07/2019

View Document

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

20/12/1820 December 2018 CURRSHO FROM 31/10/2019 TO 31/03/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

12/10/1712 October 2017 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