AC-TECH MANAGEMENT LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

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

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 COMPANY NAME CHANGED AUTOMATIC CUTTING TECHNOLOGY LTD CERTIFICATE ISSUED ON 24/04/19

View Document

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

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM FALKNER HOUSE MILL LANE SAWSTON CAMBRIDGE CAMBRIDGESHIRE CB22 3HY

View Document

13/09/1813 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

17/11/1717 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

20/01/1620 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE COLLI

View Document

28/05/1528 May 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

27/03/1527 March 2015 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MR AMER KORONLI

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR MASSIMO ORLANDINI

View Document

20/03/1520 March 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MR GIUSEPPE COLLI

View Document

28/11/1428 November 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

04/11/144 November 2014 CORPORATE SECRETARY APPOINTED DELBECK ACCOUNTANCY LIMITED

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, SECRETARY SORTCO LTD

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM C/O BUSINESS VELOCITY IMI LTD 6 DYER'S BUILDINGS LONDON EC1N 2JT

View Document

04/03/144 March 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

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

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/01/1322 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/01/1217 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/08/1124 August 2011 DISS40 (DISS40(SOAD))

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/07/115 July 2011 CORPORATE SECRETARY APPOINTED SORTCO LTD

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM INTERNATIONAL HOUSE 1 ST. KATHARINE'S WAY LONDON E1W 1UN

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, SECRETARY TRADINVEST MANAGEMENT LTD

View Document

10/06/1110 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

19/01/1119 January 2011 DISS40 (DISS40(SOAD))

View Document

18/01/1118 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

10/02/1010 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRADINVEST MANAGEMENT LTD / 01/01/2010

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR WESTBROOK DIRECTORS LTD

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MASSIMO ORLANDINI

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/02/0910 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: INTERNATIONAL HOUSE 1 ST KATHARINES WAY LONDON E1W 1UN

View Document

26/08/0526 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/04/0423 April 2004 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

14/01/0314 January 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