Advanced company searchLink opens in new window

ACG GLOBAL (EUROPE) LIMITED

Company number 07872954

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)
07 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
29 Sep 2023 TM01 Termination of appointment of Lisa Vallee Harris as a director on 7 September 2023
28 Sep 2023 AA Total exemption full accounts made up to 31 August 2022
18 Sep 2023 AP01 Appointment of Ms Lisa Vallee Harris as a director on 21 August 2023
18 Sep 2023 TM01 Termination of appointment of Thomas Michael Bohn as a director on 31 January 2023
15 Sep 2023 AP01 Appointment of Mr Brent Alan Baxter as a director on 21 August 2023
24 Aug 2023 AA01 Previous accounting period shortened from 30 August 2022 to 29 August 2022
27 May 2023 AA01 Previous accounting period shortened from 31 August 2022 to 30 August 2022
18 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2023 CS01 Confirmation statement made on 6 December 2022 with no updates
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
22 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
11 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
14 Jan 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
14 Jan 2021 PSC08 Notification of a person with significant control statement
14 Jan 2021 PSC07 Cessation of John William Daniel O'loughlin as a person with significant control on 4 March 2020
26 May 2020 AA Total exemption full accounts made up to 31 August 2019
13 Mar 2020 TM01 Termination of appointment of John William Daniel O'loughlin as a director on 4 March 2020
13 Mar 2020 TM01 Termination of appointment of Patrick Joseph Morris as a director on 4 March 2020
11 Mar 2020 AP01 Appointment of Thomas Michael Bohn as a director on 4 March 2020
11 Mar 2020 CS01 Confirmation statement made on 6 December 2019 with updates
31 Jan 2020 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 31 January 2020
06 Jun 2019 SH01 Statement of capital following an allotment of shares on 10 February 2019
  • GBP 900,000
03 May 2019 AA Total exemption full accounts made up to 31 August 2018