ACM 2022 LIMITED

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

06/10/236 October 2023 Application to strike the company off the register

View Document

06/09/236 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/07/235 July 2023 Appointment of Mr Thomas Leslie Crockford as a director on 2023-06-28

View Document

05/07/235 July 2023 Termination of appointment of Susan Jane Grobbelaar as a director on 2023-06-28

View Document

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

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

09/08/219 August 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

06/08/216 August 2021 Previous accounting period extended from 2020-12-31 to 2021-03-31

View Document

29/07/2129 July 2021 Previous accounting period shortened from 2021-03-31 to 2020-12-31

View Document

29/07/2129 July 2021 Termination of appointment of Danielle Amanda Gillett as a director on 2021-07-26

View Document

29/07/2129 July 2021 Termination of appointment of Danielle Amanda Gillett as a secretary on 2021-07-26

View Document

29/07/2129 July 2021 Appointment of Ms Susan Jane Grobbelaar as a director on 2021-07-26

View Document

29/07/2129 July 2021 Cessation of Emb-Group Ltd as a person with significant control on 2021-07-26

View Document

29/07/2129 July 2021 Notification of Amtivo Group Limited as a person with significant control on 2021-07-26

View Document

29/07/2129 July 2021 Registered office address changed from 5 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ to 30 Tower View Kings Hill West Malling ME19 4UY on 2021-07-29

View Document

29/07/2129 July 2021 Termination of appointment of Stephen David Smith as a director on 2021-07-26

View Document

29/07/2129 July 2021 Appointment of Mr Michael Anthony Tims as a director on 2021-07-26

View Document

21/07/2121 July 2021 Termination of appointment of Christopher Joseph Mchale as a director on 2021-07-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR SEAN READ

View Document

09/04/209 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 ADOPT ARTICLES 31/01/2019

View Document

13/12/1813 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMB-GROUP LTD

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUNCAN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

10/08/1610 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/02/163 February 2016 SECRETARY APPOINTED MRS DANIELLE AMANDA GILLETT

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR STEPHEN DAVID SMITH

View Document

07/12/157 December 2015 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

07/12/157 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR SEAN READ

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MRS DANIELLE AMANDA GILLETT

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 4 WATERSIDE STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4FD UNITED KINGDOM

View Document

18/11/1418 November 2014 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