- Company Overview for A-C-T INTERNATIONAL LIMITED (10193379)
- Filing history for A-C-T INTERNATIONAL LIMITED (10193379)
- People for A-C-T INTERNATIONAL LIMITED (10193379)
- More for A-C-T INTERNATIONAL LIMITED (10193379)
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) |
---|---|---|---|
30 May 2024 | AA | Micro company accounts made up to 30 May 2023 | |
01 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
28 Jun 2023 | CS01 | Confirmation statement made on 25 May 2023 with updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
12 Jun 2022 | CS01 | Confirmation statement made on 25 May 2022 with no updates | |
30 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
28 Feb 2022 | AA01 | Previous accounting period shortened from 31 May 2021 to 30 May 2021 | |
28 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
25 May 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
21 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
21 May 2020 | AD01 | Registered office address changed from 20 Arbus Crescent Harrow HA2 6DU England to 7 Torrington Grove London N12 9NA on 21 May 2020 | |
29 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
07 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2019 | AD01 | Registered office address changed from 7 Torrington Grove North Finchley London N12 9NA United Kingdom to 20 Arbus Crescent Harrow HA2 6DU on 6 May 2019 | |
06 May 2019 | AA | Micro company accounts made up to 31 May 2018 | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
23 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Naina Sharon Anand as a person with significant control on 25 May 2016 | |
03 Jul 2017 | CH01 | Director's details changed for Ms Naina Sharon Anand on 13 July 2016 | |
31 May 2016 | AP01 | Appointment of Ms Naina Sharon Anand as a director on 31 May 2016 | |
31 May 2016 | TM01 | Termination of appointment of Joan Vimala Siddiqui as a director on 31 May 2016 | |
31 May 2016 | TM01 | Termination of appointment of Joan Vimala Siddiqui as a director on 31 May 2016 |