Advanced company searchLink opens in new window

Q A C M LIMITED

Company number 02255565

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2024 AA Accounts for a dormant company made up to 31 December 2023
30 Jun 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
22 Mar 2023 AA Accounts for a dormant company made up to 31 December 2022
23 Jan 2023 AP01 Appointment of Mr Michael Benjamin Hicks as a director on 7 October 2022
23 Jan 2023 AP01 Appointment of Mr Joseph John Lovatt as a director on 19 May 2022
23 Jan 2023 TM01 Termination of appointment of Richard Matthew Hearley as a director on 7 October 2022
23 Jan 2023 TM01 Termination of appointment of Roxanne Joy Newell as a director on 19 May 2022
29 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
20 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
11 May 2022 CH01 Director's details changed for Richard Matthew Hearley on 10 May 2022
10 May 2022 TM01 Termination of appointment of Jane Susan James as a director on 10 March 2022
20 Apr 2022 CH01 Director's details changed for Richard Matthew Hearley on 20 April 2022
11 Apr 2022 AP01 Appointment of Mr Richard Netley as a director on 10 March 2022
01 Jun 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
23 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
06 Jul 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
06 Jul 2020 AP01 Appointment of Mr Jack David Merner as a director on 10 May 2020
05 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
16 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
11 Dec 2018 TM02 Termination of appointment of John Robert Gale as a secretary on 11 December 2018
11 Dec 2018 AP01 Appointment of Miss Roxanne Joy Newell as a director on 11 December 2018
11 Dec 2018 TM01 Termination of appointment of Sam Edward Robert Spice as a director on 11 December 2018
26 Nov 2018 AD01 Registered office address changed from 415 Hillcross Avenue Morden Surrey SM4 4BZ to 47 Queens Road Weybridge Surrey KT13 9UH on 26 November 2018
11 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates