ADVANCED CAPITAL MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | First Gazette notice for voluntary strike-off |
24/06/2524 June 2025 New | First Gazette notice for voluntary strike-off |
17/06/2517 June 2025 | Application to strike the company off the register |
21/03/2521 March 2025 | Confirmation statement made on 2025-03-17 with no updates |
22/12/2422 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-17 with no updates |
24/12/2324 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/03/2319 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
10/03/2310 March 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/08/213 August 2021 | Change of details for Dr Sadhu Singh Gakhal as a person with significant control on 2021-08-03 |
03/08/213 August 2021 | Secretary's details changed for Dr Sadhu Singh Gakhal on 2021-08-03 |
03/08/213 August 2021 | Director's details changed for Darius Robert Maruszak on 2021-08-03 |
03/08/213 August 2021 | Director's details changed for Dr Sadhu Singh Gakhal on 2021-08-03 |
03/08/213 August 2021 | Registered office address changed from C/O Brindleys Ltd 2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD to 2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD on 2021-08-03 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/03/2123 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
20/03/2120 March 2021 | CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/12/197 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
23/07/1923 July 2019 | PREVSHO FROM 29/05/2019 TO 31/03/2019 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/02/1816 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
29/06/1629 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
23/06/1523 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
14/07/1414 July 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
24/06/1324 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
22/05/1322 May 2013 | PREVSHO FROM 30/05/2012 TO 29/05/2012 |
24/02/1324 February 2013 | PREVSHO FROM 31/05/2012 TO 30/05/2012 |
28/01/1328 January 2013 | REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 5 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR |
11/06/1211 June 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/06/116 June 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
21/05/1021 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARIUS ROBERT MARUSZAK / 10/05/2010 |
06/05/106 May 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
18/05/0918 May 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
18/05/0918 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
16/05/0816 May 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
07/11/077 November 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/11/075 November 2007 | NEW SECRETARY APPOINTED |
05/11/075 November 2007 | NEW DIRECTOR APPOINTED |
30/10/0730 October 2007 | NEW DIRECTOR APPOINTED |
30/10/0730 October 2007 | REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 5 BAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR |
22/10/0722 October 2007 | COMPANY NAME CHANGED FREEGOLD LIMITED CERTIFICATE ISSUED ON 22/10/07 |
03/10/073 October 2007 | REGISTERED OFFICE CHANGED ON 03/10/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
02/10/072 October 2007 | SECRETARY RESIGNED |
02/10/072 October 2007 | DIRECTOR RESIGNED |
10/05/0710 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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