ACF TECHNOLOGIES (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Registered office address changed from Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ United Kingdom to 2nd Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 2025-02-11

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-27 with updates

View Document

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

View Accounts

26/09/2426 September 2024 Termination of appointment of Simon Ronald as a director on 2024-09-25

View Document

26/09/2426 September 2024 Termination of appointment of Simon Ronald as a secretary on 2024-09-25

View Document

04/09/244 September 2024 Accounts for a small company made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Director's details changed for Mr Laurence Antony Ronald Leach on 2023-10-30

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-27 with updates

View Document

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

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2021-12-31

View Document

12/12/2212 December 2022 Director's details changed for Mr Simon Ronald on 2022-12-12

View Document

12/12/2212 December 2022 Director's details changed for Mr Andrew James Hart on 2022-12-12

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

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

View Accounts

16/12/2116 December 2021 Director's details changed for Mr Laurence Antony Ronald Leach on 2021-12-16

View Document

16/12/2116 December 2021 Director's details changed for Mr Simon Ronald on 2021-12-16

View Document

16/12/2116 December 2021 Director's details changed for Mrs Heather Marie Bagwell on 2021-12-16

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

17/08/2017 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

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

View Accounts

16/07/1916 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAN KAZIMIERZ OPALKA

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSÉ GREGORIO MORA

View Document

18/09/1818 September 2018 CESSATION OF AVRAHAM BAR-YEHUDA AS A PSC

View Document

31/08/1831 August 2018 COMPANY NAME CHANGED Q-NOMY (UK) LIMITED CERTIFICATE ISSUED ON 31/08/18

View Document

16/08/1816 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR JOSÉ GREGORIO MORA

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR JAN KAZIMIERZ OPALKA

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MRS HEATHER MARIE BAGWELL

View Document

05/06/185 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON PEARSON

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR ANDREW JAMES HART

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR LAURENCE ANTONY RONALD LEACH

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR SIMON JAMES PEARSON

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

11/02/1611 February 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

03/08/153 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR SID MANDELBERGER

View Document

15/01/1515 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RONALD / 06/01/2013

View Document

09/01/149 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR SID MANDELBERGER

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 39 THE RIDGEWAY FETCHAM LEATHERHEAD SURREY KT22 9BE

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON PEARSON

View Document

02/01/132 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

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

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR SIMON JAMES PEARSON

View Document

09/01/129 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RONALD / 27/12/2011

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, SECRETARY SIMON PEARSON

View Document

18/07/1118 July 2011 SECRETARY APPOINTED MR SIMON RONALD

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON PEARSON

View Document

15/06/1115 June 2011 TERMINATE SEC APPOINTMENT

View Document

15/06/1115 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SIMON RONALD / 14/05/2011

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR QNOMY INC

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/02/119 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/02/113 February 2011 CORPORATE DIRECTOR APPOINTED QNOMY INC

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY JODY ASSOCIATES LIMITED

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR YARIV BEN YEHUDA

View Document

31/01/1131 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES PEARSON / 23/09/2010

View Document

27/05/1027 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/02/106 February 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

24/09/0924 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 APPOINTMENT TERMINATE, SECRETARY LOGGED FORM

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 923 FINCHLEY ROAD LONDON NW11 7PE

View Document

07/05/097 May 2009 SECRETARY APPOINTED SIMON RONALD

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PEARSON / 27/03/2009

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PEARSON / 27/03/2009

View Document

09/04/099 April 2009 DIRECTOR APPOINTED YARIV BEN YEHUDA

View Document

19/03/0919 March 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED DIRECTOR Q-NOMY INC.

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED SIMON RONALD

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED SIMON JAMES PEARSON

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 6 MEADOW GRASS CLOSE, STANWAY COLCHESTER ESSEX CO3 0PL

View Document

10/06/0810 June 2008 SECRETARY APPOINTED JODY ASSOCIATES LIMITED

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED SECRETARY PETER REID

View Document

27/12/0727 December 2007 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