ACI GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
25/06/2525 June 2025 | Confirmation statement made on 2025-06-25 with updates |
24/06/2524 June 2025 | Change of details for Swiss Capital & Guard Trustees Sa as a person with significant control on 2025-06-24 |
02/04/252 April 2025 | Confirmation statement made on 2025-03-18 with updates |
31/03/2531 March 2025 | Change of details for Gipi Trustees Sa as a person with significant control on 2025-03-11 |
28/01/2528 January 2025 | Registered office address changed from Hartham Park Hartham Lane Corsham SN13 0RP England to Suite 123 5 High Street Maidenhead Berkshire SL6 1JN on 2025-01-28 |
28/01/2528 January 2025 | Registered office address changed from Suite 123 5 High Street Maidenhead Berkshire SL6 1JN England to Hartham Park Hartham Lane Corsham Wiltshire SN13 0RP on 2025-01-28 |
24/01/2524 January 2025 | Registered office address changed from Suite 123 5 High Street Maidenhead Berkshire SL6 1JN England to Hartham Park Hartham Lane Corsham SN13 0RP on 2025-01-24 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
28/11/2428 November 2024 | Director's details changed for Mr Jagjeevan Lal Desorh on 2024-11-28 |
28/11/2428 November 2024 | Director's details changed for Mr Karsten James Smet on 2024-11-28 |
28/11/2428 November 2024 | Registered office address changed from Hartham Park Hartham Park Corsham Wiltshire SN13 0RP England to Suite 123 5 High Street Maidenhead Berkshire SL6 1JN on 2024-11-28 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-12-31 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/06/2114 June 2021 | Registered office address changed from 4 Cordwallis Street , Maidenhead , Berkshire Cordwallis Street Maidenhead Berkshire SL6 7BE England to 4 Cordwallis Street Maidenhead SL6 7BE on 2021-06-14 |
21/04/2121 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
24/03/2124 March 2021 | CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES |
19/03/2119 March 2021 | CESSATION OF ROLAND WERNER MULLER AS A PSC |
09/03/219 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIPI TRUSTEES SA |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/04/2016 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
29/01/1929 January 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/08/1814 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112612490002 |
19/07/1819 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112612490001 |
01/06/181 June 2018 | COMPANY NAME CHANGED ACIG LTD CERTIFICATE ISSUED ON 01/06/18 |
24/04/1824 April 2018 | CURRSHO FROM 31/03/2019 TO 31/12/2018 |
19/03/1819 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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