AC1 DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

21/05/2521 May 2025 Registered office address changed from 6th Floor Amp House Dingwall Road Croydon CR0 2LX United Kingdom to Health Aid House Marlborough Hill Harrow HA1 1UD on 2025-05-21

View Document

15/04/2515 April 2025 Registered office address changed from 1 Healthaid House Marlborough Hill Harrow HA1 1UD England to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 2025-04-15

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/11/2421 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Change of details for Mr Adrian Craciun as a person with significant control on 2022-12-01

View Document

28/12/2228 December 2022 Director's details changed for Mr Adrian Craciun on 2022-12-01

View Document

27/12/2227 December 2022 Registered office address changed from 17 the Bridge Harrow HA3 5AB England to 1 Healthaid House Marlborough Hill Harrow HA1 1UD on 2022-12-27

View Document

25/12/2225 December 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-11-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/05/2118 May 2021 DISS40 (DISS40(SOAD))

View Document

16/05/2116 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/11/2016 November 2020 APPOINTMENT TERMINATED, DIRECTOR GHEORGHE GHERGHELUCA

View Document

16/11/2016 November 2020 REGISTERED OFFICE CHANGED ON 16/11/2020 FROM 65 BRAMPTON GROVE HARROW HA3 8LE ENGLAND

View Document

16/11/2016 November 2020 DIRECTOR APPOINTED MR ADRIAN CRACIUN

View Document

16/11/2016 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CRACIUN / 05/06/2020

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES

View Document

16/11/2016 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN CRACIUN

View Document

16/11/2016 November 2020 CESSATION OF GHEORGHE GHERGHELUCA AS A PSC

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR GHEORGHE GHERGHELUCA

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN CRACIUN

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR DARREN STANLEY

View Document

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GHEORGHE GHERGHELUCA

View Document

27/07/2027 July 2020 CESSATION OF ADRIAN CRACIUN AS A PSC

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 17 THE BRIDGE HARROW HA3 5AB ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LOTT

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

03/10/193 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN CRACIUN

View Document

03/10/193 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/10/2019

View Document

26/08/1926 August 2019 DIRECTOR APPOINTED MR ADRIAN CRACIUN

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

17/12/1817 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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