ACME ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
08/10/258 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

10/12/2410 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/12/2311 December 2023 Termination of appointment of Julie Anderson as a director on 2023-12-08

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

10/05/2310 May 2023 Director's details changed for Ms Raquel Eldrigdge Keenan on 2023-05-05

View Document

09/05/239 May 2023 Registered office address changed from 12 Elderton Road Westcliff-on-Sea SS0 8AQ England to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 2023-05-09

View Document

09/05/239 May 2023 Registered office address changed from 61 Crowstone Road Westcliff-on-Sea SS0 8BG England to 12 Elderton Road Westcliff-on-Sea SS0 8AQ on 2023-05-09

View Document

09/05/239 May 2023 Change of details for Mrs Raquel Eldridge-Keenan as a person with significant control on 2023-05-05

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

19/10/2219 October 2022 Director's details changed for Ms Julie Anderson on 2022-10-18

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

20/10/2120 October 2021 Micro company accounts made up to 2021-01-31

View Document

14/10/2114 October 2021 Appointment of Ms Julie Anderson as a director on 2021-10-14

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM CLARIDON HOUSE LONDON ROAD STANFORD-LE-HOPE ESSEX SS17 9JU ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS RAQUEL KEENAN / 29/01/2018

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MS RAQUEL KEENAN / 26/01/2018

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS RAQUEL KEENAN / 26/01/2018

View Document

18/01/1818 January 2018 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