Advanced company searchLink opens in new window

ACENTAX LTD

Company number 09159778

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)
21 May 2024 AA Micro company accounts made up to 31 August 2023
16 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
26 Sep 2023 TM02 Termination of appointment of Muhammad Asif Bashir as a secretary on 25 September 2023
10 May 2023 AA Micro company accounts made up to 31 August 2022
14 Jan 2023 CS01 Confirmation statement made on 16 November 2022 with no updates
30 May 2022 AA Micro company accounts made up to 31 August 2021
29 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 August 2020
05 Jan 2021 CS01 Confirmation statement made on 16 November 2020 with no updates
31 Aug 2020 AA Micro company accounts made up to 31 August 2019
22 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
14 Nov 2019 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 13 Spark Studio 208-210 Great Clowes Street Salford M7 2ZS on 14 November 2019
18 Mar 2019 AA Micro company accounts made up to 31 August 2018
16 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
16 Nov 2018 PSC01 Notification of Raja Kayani as a person with significant control on 1 November 2018
14 Nov 2018 AD01 Registered office address changed from Office 3 55B Derby Street Manchester M8 8HW England to Kemp House 152-160 City Road London EC1V 2NX on 14 November 2018
14 Nov 2018 PSC07 Cessation of Afzaal Mughal as a person with significant control on 1 November 2018
14 Nov 2018 AP01 Appointment of Mr Muhammad Asif Bashir as a director on 1 November 2018
14 Nov 2018 TM01 Termination of appointment of Afzaal Mughal as a director on 1 November 2018
14 Nov 2018 TM02 Termination of appointment of Afzaal Mughal as a secretary on 1 November 2018
14 Nov 2018 AP03 Appointment of Mr Muhammad Asif Bashir as a secretary on 1 November 2018
30 May 2018 AA Micro company accounts made up to 31 August 2017
31 Mar 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
06 Aug 2017 AD01 Registered office address changed from Spark Studio Office 13 208-210 Great Clowes Street Salford M7 2ZS to Office 3 55B Derby Street Manchester M8 8HW on 6 August 2017
26 May 2017 AA Micro company accounts made up to 31 August 2016