ACME RECEPTIVE LIMITED

Company Documents

DateDescription
11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-03-02 with updates

View Document

29/01/2229 January 2022 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

01/02/201 February 2020 DISS40 (DISS40(SOAD))

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 31/01/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 7 TORRIANO MEWS TORRIANO AVENUE LONDON NW5 2RZ

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR CHANDRA KUMAR BHATIA

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/01/1728 January 2017 DISS40 (DISS40(SOAD))

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/01/1522 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/02/1410 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/01/1322 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/02/122 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY FAIRPLAY INVESTMENTS LTD

View Document

19/01/1119 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/01/1020 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FAIRPLAY INVESTMENTS LTD / 01/11/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEELAM BHATIA / 01/11/2009

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR QUILLAN LIMITED

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED NEELAM BHATIA

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/12/055 December 2005 DELIVERY EXT'D 3 MTH 31/01/05

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

04/02/054 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 DELIVERY EXT'D 3 MTH 31/01/04

View Document

22/11/0422 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 DELIVERY EXT'D 3 MTH 31/01/03

View Document

28/03/0328 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: 146 CHASE SIDE SOUTHGATE LONDON N14 5PP

View Document

25/02/0325 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02 FROM: EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AR

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/01/02

View Document

15/06/0215 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0214 May 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 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