A.C.M.T. LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

28/03/2528 March 2025 Change of details for Mr Marco Pandolfi as a person with significant control on 2025-03-25

View Document

27/03/2527 March 2025 Change of details for Mr Marco Pandolfi as a person with significant control on 2025-03-25

View Document

26/03/2526 March 2025 Change of details for Mr Marco Pandolfi as a person with significant control on 2025-03-25

View Document

26/03/2526 March 2025 Director's details changed for Mr Marco Luigi Pandolfi on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Marco Luigi Pandolfi on 2025-03-25

View Document

02/08/242 August 2024 Appointment of Caterina Pandolfi as a director on 2023-10-05

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

06/10/236 October 2023 Appointment of Matthew Small as a secretary on 2023-10-05

View Document

06/10/236 October 2023 Termination of appointment of Raymond George Godson as a secretary on 2023-10-06

View Document

06/10/236 October 2023 Registered office address changed from The Rock Hatfield Nr. Leominster Herefordshire HR6 0SE England to 6 Charlotte Street Bath BA1 2NE on 2023-10-06

View Document

27/05/2327 May 2023 Total exemption full accounts made up to 2023-04-30

View Document

01/05/231 May 2023 Director's details changed for Mr Raymond George Godson on 2020-12-01

View Document

01/05/231 May 2023 Secretary's details changed for Mr Raymond George Godson on 2020-12-01

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

29/09/2129 September 2021 Registered office address changed from 14 Bryanston Mansions 62-66 York Street London W1H 1DA England to The Rock Hatfield Nr. Leominster Herefordshire HR6 0SE on 2021-09-29

View Document

19/05/2019 May 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Document

28/11/1928 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM THE ROCK HATFIELD LEOMINSTER HEREFORDSHIRE HR6 0SE ENGLAND

View Document

19/06/1819 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CESSATION OF PF EUROCOM LIMITED AS A PSC

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR MARCO PANDOLFI

View Document

15/06/1815 June 2018 CESSATION OF CALAVO INVESTMENTS LIMITED AS A PSC

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCO PANDOLFI

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PF EUROCOM LIMITED

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARCO PANDOLFI

View Document

14/06/1814 June 2018 CESSATION OF POLLEN STREET NOMINEES AS A PSC

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR MARCO PANDOLFI

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR VIDA GODSON

View Document

28/03/1828 March 2018 CESSATION OF MACRO LUIGI PANDOLFI AS A PSC

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POLLEN STREET NOMINEES

View Document

19/12/1719 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 6-7 POLLEN STREET LONDON W1S 1NJ

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MRS VIDA GODSON

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACRO LUIGI PANDOLFI

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR VIDA GODSON

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO LUIGI PANDOLFI / 05/04/2017

View Document

18/04/1718 April 2017 COMPANY NAME CHANGED A.C.T.M. LIMITED CERTIFICATE ISSUED ON 18/04/17

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR VIDA GODSON

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM PATTINSON

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR MARCO PANDOLFI

View Document

10/04/1710 April 2017 COMPANY NAME CHANGED MHP PETROLEUM LIMITED CERTIFICATE ISSUED ON 10/04/17

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MRS VIDA GODSON

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANN PATTINSON

View Document

17/05/1617 May 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

02/05/162 May 2016 DIRECTOR APPOINTED MRS VIDA GODSON

View Document

02/05/162 May 2016 DIRECTOR APPOINTED MR RAYMOND GEORGE GODSON

View Document

05/04/165 April 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/15

View Document

30/03/1630 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/03/1524 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

10/02/1510 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

28/04/1428 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

30/01/1430 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

26/03/1326 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

25/01/1325 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

02/04/122 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

23/01/1223 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

25/03/1125 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

21/01/1121 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HOOD PATTINSON / 01/10/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN PATTINSON / 01/10/2009

View Document

21/01/1021 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

28/03/0828 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

09/04/059 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 REGISTERED OFFICE CHANGED ON 14/05/01 FROM: 6-7 POLLEN STREET LONDON W1S 1NJ

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 SECRETARY RESIGNED

View Document

28/03/0128 March 2001 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