ACNC LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-09-02 with updates

View Document

11/03/2511 March 2025 Certificate of change of name

View Document

10/03/2510 March 2025 Change of details for Mr Dmytro Kovalov as a person with significant control on 2025-01-14

View Document

10/03/2510 March 2025 Director's details changed for Dmytro Kovalov on 2025-01-14

View Document

10/03/2510 March 2025 Confirmation statement made on 2024-09-02 with no updates

View Document

10/03/2510 March 2025 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA England to 5 Brayford Square London E1 0SG on 2025-03-10

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

01/08/241 August 2024 Accounts for a dormant company made up to 2021-12-31

View Document

01/08/241 August 2024 Administrative restoration application

View Document

01/08/241 August 2024 Withdrawal of a person with significant control statement on 2024-08-01

View Document

01/08/241 August 2024 Notification of Dmytro Kovalov as a person with significant control on 2024-02-01

View Document

01/08/241 August 2024 Confirmation statement made on 2022-09-02 with no updates

View Document

01/08/241 August 2024 Confirmation statement made on 2023-09-02 with no updates

View Document

01/08/241 August 2024 Confirmation statement made on 2021-09-02 with no updates

View Document

01/08/241 August 2024 Appointment of Dmytro Kovalov as a director on 2024-02-01

View Document

01/08/241 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/08/241 August 2024 Accounts for a dormant company made up to 2019-12-31

View Document

01/08/241 August 2024 Accounts for a dormant company made up to 2022-12-31

View Document

01/08/241 August 2024 Accounts for a dormant company made up to 2020-12-31

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 4TH FLOOR 1 KNIGHTRIDER COURT LONDON EC4V 5BJ

View Document

05/04/185 April 2018 NOTIFICATION OF PSC STATEMENT ON 04/04/2018

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

04/04/184 April 2018 CESSATION OF ANATOLIY SHALOPLUT AS A PSC

View Document

04/04/184 April 2018 CESSATION OF SERGHIY NADYEYEV AS A PSC

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/12/161 December 2016 APPOINTMENT TERMINATED, SECRETARY HEXTABLE LIMITED

View Document

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/01/1625 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

25/01/1625 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HEXTABLE LIMITED / 04/11/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/01/1522 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/02/1412 February 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 4TH FLOOR KNIGHTRIDER COURT LONDON EC4V 5BJ ENGLAND

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM 6TH FLOOR, 52/54 GRACECHURCH STREET, LONDON EC3V 0EH

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MEYER

View Document

03/10/133 October 2013 DIRECTOR APPOINTED DIRECTOR CAROL JOUBERT

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAMIAN CALDERBANK

View Document

04/02/134 February 2013 DIRECTOR APPOINTED CAROLINE MARY MEYER

View Document

04/02/134 February 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN JAMES CALDERBANK / 22/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN JAMES CALDERBANK / 01/02/2012

View Document

05/01/125 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN JAMES CALDERBANK / 21/12/2011

View Document

05/01/125 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN JAMES CALDERBANK / 01/11/2011

View Document

25/01/1125 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN JAMES CALDERBANK / 11/01/2011

View Document

11/01/1111 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HEXTABLE LIMITED / 22/12/2010

View Document

11/01/1111 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/01/1014 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN JAMES CALDERBANK / 22/12/2009

View Document

13/01/1013 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HEXTABLE LIMITED / 22/12/2009

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED DAMIAN JAMES CALDERBANK

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR CASTLE COMPANY MANAGEMENT LLC LIMITED

View Document

28/12/0728 December 2007 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 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