- Company Overview for ACME COMMODITIES LIMITED (11011199)
- Filing history for ACME COMMODITIES LIMITED (11011199)
- People for ACME COMMODITIES LIMITED (11011199)
- More for ACME COMMODITIES LIMITED (11011199)
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) |
---|---|---|---|
16 Apr 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
20 Sep 2022 | AA | Micro company accounts made up to 31 October 2021 | |
20 Sep 2022 | CH01 | Director's details changed for Ms Priya Kailash Mittal on 7 April 2022 | |
20 Sep 2022 | PSC04 | Change of details for Ms Priya Kailash Mittal as a person with significant control on 7 April 2022 | |
05 Apr 2022 | AD01 | Registered office address changed from Suite 2a Blackthorn House St Paul's Square Birmingham B3 1RL England to 988 Bristol Road South Northfield Birmingham West Midlands B31 2PE on 5 April 2022 | |
25 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
19 May 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
19 Mar 2021 | PSC04 | Change of details for Ms Priya Kailash Mittal as a person with significant control on 19 March 2021 | |
19 Mar 2021 | CH01 | Director's details changed for Ms Priya Kailash Mittal on 19 March 2021 | |
19 Mar 2021 | AD01 | Registered office address changed from 40 Christopher Road Selly Oak Birmingham B29 6QJ England to Suite 2a Blackthorn House St Paul's Square Birmingham B3 1RL on 19 March 2021 | |
21 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
26 Jan 2020 | AA | Micro company accounts made up to 31 October 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
16 Jul 2019 | CH01 | Director's details changed for Ms Priya Kailash Mittal on 16 July 2019 | |
16 Jul 2019 | PSC04 | Change of details for Ms Priya Kailash Mittal as a person with significant control on 16 July 2019 | |
16 Jul 2019 | AD01 | Registered office address changed from 66a Tennal Road Birmingham B32 2JY England to 40 Christopher Road Selly Oak Birmingham B29 6QJ on 16 July 2019 | |
16 Jul 2019 | AA01 | Current accounting period extended from 31 March 2019 to 31 October 2019 | |
12 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
20 Dec 2018 | AA01 | Current accounting period shortened from 31 October 2019 to 31 March 2019 | |
24 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
12 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-12
|