Advanced company searchLink opens in new window

ACF LONDON LIMITED

Company number 09275205

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-04
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-19
22 Oct 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)