- Company Overview for 10ACIA HOLDING COMPANY LTD (10514234)
- Filing history for 10ACIA HOLDING COMPANY LTD (10514234)
- People for 10ACIA HOLDING COMPANY LTD (10514234)
- More for 10ACIA HOLDING COMPANY LTD (10514234)
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) |
---|---|---|---|
12 Mar 2024 | AA | Micro company accounts made up to 30 December 2022 | |
22 Jan 2024 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
29 Dec 2023 | AA01 | Current accounting period shortened from 30 December 2022 to 29 December 2022 | |
12 Dec 2023 | AD01 | Registered office address changed from C/O Taxgem Ltd 67 Hough Lane Leyland PR25 2SA England to Unit 9, Brk Business Park Runshaw Lane Euxton Chorley PR7 6HD on 12 December 2023 | |
07 Jul 2023 | AD01 | Registered office address changed from 63a Hough Lane Leyland PR25 2SA England to C/O Taxgem Ltd 67 Hough Lane Leyland PR25 2SA on 7 July 2023 | |
17 Feb 2023 | AA | Micro company accounts made up to 30 December 2021 | |
17 Feb 2023 | CH01 | Director's details changed for Mr David Robert Price on 17 February 2023 | |
17 Feb 2023 | PSC04 | Change of details for Mr David Robert Price as a person with significant control on 17 February 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
23 Jan 2023 | AD01 | Registered office address changed from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England to 63a Hough Lane Leyland PR25 2SA on 23 January 2023 | |
21 Jan 2022 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
17 Aug 2021 | AD01 | Registered office address changed from C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH England to C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB on 17 August 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
03 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with updates | |
09 Dec 2019 | PSC07 | Cessation of Bugle Inn Motor Company (Holdings) Limited as a person with significant control on 10 April 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
10 Oct 2018 | AD01 | Registered office address changed from Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN United Kingdom to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 10 October 2018 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
07 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-07
|