Advanced company searchLink opens in new window

ACTION CREDIT MANAGEMENT LIMITED

Company number 07448995

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)
02 Apr 2024 L64.04 Dissolution deferment
30 Mar 2024 L64.07 Completion of winding up
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2023 COCOMP Order of court to wind up
10 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2022 AA Micro company accounts made up to 31 March 2021
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2022 PSC01 Notification of Matthew Eastham as a person with significant control on 1 March 2022
06 Mar 2022 AP01 Appointment of Mr Matthew Eastham as a director on 1 March 2022
06 Mar 2022 TM01 Termination of appointment of Wesley Michael Goryl as a director on 1 March 2022
06 Mar 2022 PSC07 Cessation of Wesley Michael Goryl as a person with significant control on 1 March 2022
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with updates
07 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with updates
06 Apr 2021 AA Micro company accounts made up to 31 March 2020
11 Mar 2021 AD01 Registered office address changed from International House 61 Mosley Street Manchester M2 3HZ England to Unit H Unit H Fiveways Ponsanooth Truro TR3 7JQ on 11 March 2021
11 Mar 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
22 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with updates
01 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
20 Aug 2019 AD01 Registered office address changed from Unit H Ponsanooth Truro TR3 7JQ England to International House 61 Mosley Street Manchester M2 3HZ on 20 August 2019
19 Jul 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit H Ponsanooth Truro TR3 7JQ on 19 July 2019
09 Jul 2019 PSC04 Change of details for Mr Wesley Michael Goryl as a person with significant control on 8 July 2019
09 Jul 2019 CH01 Director's details changed for Mr Wesley Michael Goryl on 8 July 2019
09 Jul 2019 PSC04 Change of details for Mr Wesley Michael Goryl as a person with significant control on 8 July 2019
09 Jul 2019 AD01 Registered office address changed from Unit H Fiveways Workshops Ponsonooth Truro Cornwall TR3 7JQ to 20-22 Wenlock Road London N1 7GU on 9 July 2019
25 Apr 2019 CS01 Confirmation statement made on 20 February 2019 with no updates