ACP (NO 4) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
31/03/2531 March 2025 | Micro company accounts made up to 2024-03-31 |
04/12/244 December 2024 | |
19/06/2419 June 2024 | Notification of Henry Giles Strudwick as a person with significant control on 2019-05-10 |
19/06/2419 June 2024 | Cessation of Pharmac Limited as a person with significant control on 2023-11-24 |
05/06/245 June 2024 | Notification of Pharmac Limited as a person with significant control on 2023-11-24 |
05/06/245 June 2024 | Cessation of Henry Giles Strudwick as a person with significant control on 2023-11-24 |
05/06/245 June 2024 | Confirmation statement made on 2024-05-09 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/01/248 January 2024 | Satisfaction of charge 119900900001 in full |
08/01/248 January 2024 | Statement of capital following an allotment of shares on 2023-11-24 |
31/12/2331 December 2023 | Previous accounting period shortened from 2023-05-30 to 2023-03-31 |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
30/05/2330 May 2023 | Micro company accounts made up to 2022-05-30 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/05/2230 May 2022 | Annual accounts for year ending 30 May 2022 |
14/02/2214 February 2022 | Director's details changed for Mr Henry Giles Strudwick on 2022-02-09 |
14/02/2214 February 2022 | Change of details for Mr Henry Giles Strudwick as a person with significant control on 2022-02-09 |
10/02/2210 February 2022 | Registered office address changed from 29 Gildredge Road East Sussex Eastbourne BN21 4RU England to 6 Queens Court North Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU on 2022-02-10 |
11/06/2111 June 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES |
14/01/2014 January 2020 | 08/01/20 STATEMENT OF CAPITAL GBP 100 |
14/01/2014 January 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
09/01/209 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK AYTION / 10/12/2019 |
09/01/209 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANTON / 10/12/2019 |
18/12/1918 December 2019 | SECRETARY APPOINTED MR MARK ANTON |
28/11/1928 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119900900001 |
10/05/1910 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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