- Company Overview for ACF LONDON LIMITED (09275205)
- Filing history for ACF LONDON LIMITED (09275205)
- People for ACF LONDON LIMITED (09275205)
- More for ACF LONDON LIMITED (09275205)
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) |
---|---|---|---|
09 Aug 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
26 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
24 Mar 2022 | AD01 | Registered office address changed from C/O Unibin Group 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD United Kingdom to 1st Floor 25 Berkeley Square Mayfair London W1J 6HN on 24 March 2022 | |
31 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
20 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
21 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with updates | |
22 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
31 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
22 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
14 Jul 2016 | CH01 | Director's details changed for Mr Nicholas Guy Moore-Searson on 14 July 2016 | |
10 Jun 2016 | AD01 | Registered office address changed from 2nd Floor, Berkeley Square House Berkeley Square C/O. Unibin Group of Companies London London W1J 6BD to C/O Unibin Group 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 10 June 2016 | |
05 May 2016 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2015 | AR01 | Annual return made up to 22 October 2015 no member list | |
20 Feb 2015 | TM01 | Termination of appointment of Rima Al Moussa as a director on 19 February 2015 | |
19 Feb 2015 | CERTNM |
Company name changed union for global development LIMITED\certificate issued on 19/02/15
|
|
22 Oct 2014 | NEWINC |
Incorporation
|