Advanced company searchLink opens in new window

ACI GROUP LTD

Company number 11261249

Filter by category

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)
22 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
26 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
27 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
24 May 2022 AA Total exemption full accounts made up to 31 December 2021
24 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
03 Sep 2021 AP01 Appointment of Mr Karsten James Smet as a director on 31 August 2021
20 Aug 2021 AD01 Registered office address changed from 4 Cordwallis Street Maidenhead SL6 7BE England to Hartham Park Hartham Park Corsham Wiltshire SN13 0RP on 20 August 2021
14 Jun 2021 AD01 Registered office address changed from 4 Cordwallis Street , Maidenhead , Berkshire Cordwallis Street Maidenhead Berkshire SL6 7BE England to 4 Cordwallis Street Maidenhead SL6 7BE on 14 June 2021
04 May 2021 AD01 Registered office address changed from 22/23 Progress Centre Whittle Parkway Slough SL1 6DQ United Kingdom to 4 Cordwallis Street , Maidenhead , Berkshire Cordwallis Street Maidenhead Berkshire SL6 7BE on 4 May 2021
21 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
24 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with updates
19 Mar 2021 PSC07 Cessation of Roland Werner Muller as a person with significant control on 21 November 2020
09 Mar 2021 PSC03 Notification of Gipi Trustees Sa as a person with significant control on 21 November 2020
16 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
19 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
18 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
29 Jan 2019 AA Total exemption full accounts made up to 31 December 2018
14 Aug 2018 MR01 Registration of charge 112612490002, created on 13 August 2018
19 Jul 2018 MR01 Registration of charge 112612490001, created on 10 July 2018
01 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-31
24 Apr 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
19 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-19
  • GBP 200,000
  • MODEL ARTICLES ‐ Model articles adopted