AC TOYZ LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Confirmation statement made on 2025-07-24 with updates

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-08-31

View Document

06/01/256 January 2025 Registered office address changed from Trafalgar House 47-49 King Street Suite 5, Lower Ground Floor Dudley DY2 8PS England to 10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG on 2025-01-06

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

11/05/2411 May 2024 Director's details changed for Miss Charlotte Marie Pearson on 2024-05-10

View Document

11/05/2411 May 2024 Change of details for Miss Charlotte Marie Pearson as a person with significant control on 2024-05-10

View Document

11/05/2411 May 2024 Change of details for Mr Aaron Jay Jordan as a person with significant control on 2024-05-10

View Document

11/05/2411 May 2024 Director's details changed for Mr Aaron Jay Jordan on 2024-05-10

View Document

19/03/2419 March 2024 Micro company accounts made up to 2023-08-31

View Document

10/01/2410 January 2024 Director's details changed for Mr Aaron Jay Robinson on 2023-03-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

24/08/2324 August 2023 Change of details for Mr Aaron Jay Robinson as a person with significant control on 2023-08-01

View Document

18/08/2318 August 2023 Registered office address changed from Suite 11, 47-49 King Street Dudley DY2 8PS England to Trafalgar House 47-49 King Street Suite 5, Lower Ground Floor Dudley DY2 8PS on 2023-08-18

View Document

12/06/2312 June 2023 Registered office address changed from 23 Bilston Street Dudley DY3 1JA England to Suite 11, 47-49 King Street Dudley DY2 8PS on 2023-06-12

View Document

12/06/2312 June 2023 Change of details for Mr Aaron Jay Robinson as a person with significant control on 2023-01-01

View Document

12/06/2312 June 2023 Change of details for Miss Charlotte Marie Pearson as a person with significant control on 2023-06-01

View Document

16/05/2316 May 2023 Director's details changed for Mr Aaron Jay Robinson on 2023-05-16

View Document

16/05/2316 May 2023 Registered office address changed from Suite 11 47-49 King Street Dudley DY2 8PS England to 23 Bilston Street Dudley DY3 1JA on 2023-05-16

View Document

16/05/2316 May 2023 Director's details changed for Miss Charlotte Marie Pearson on 2023-05-16

View Document

11/03/2311 March 2023 Director's details changed for Mr Aaron Jay Robinson on 2022-01-01

View Document

11/03/2311 March 2023 Director's details changed for Miss Charlotte Marie Pearson on 2022-01-01

View Document

15/02/2315 February 2023 Certificate of change of name

View Document

14/02/2314 February 2023 Registered office address changed from 38 38 Tipton Street Dudley DY3 1HD England to Suite 11 47-49 King Street Dudley DY2 8PS on 2023-02-14

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/03/2228 March 2022 Director's details changed for Miss Charlotte Marie Pearson on 2022-03-11

View Document

28/03/2228 March 2022 Director's details changed for Mr Aaron Jay Robinson on 2022-03-11

View Document

25/03/2225 March 2022 Registered office address changed from 87 Ebenezer Street 87 Ebenezer Street West Bromwich B70 0JB England to 38 38 Tipton Street Dudley DY3 1HD on 2022-03-25

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/10/203 October 2020 Registered office address changed from , Flat 3 30 Bloomfield Road, Birmingham, B13 9BY, England to Trafalgar House 47-49 King Street Suite 5, Lower Ground Floor Dudley DY2 8PS on 2020-10-03

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED MISS CHARLOTTE MARIE PEARSON

View Document

17/08/2017 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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