- Company Overview for ACHAELL LTD (12118862)
- Filing history for ACHAELL LTD (12118862)
- People for ACHAELL LTD (12118862)
- More for ACHAELL LTD (12118862)
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) |
---|---|---|---|
13 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
11 Oct 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
21 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
19 Oct 2021 | AA | Micro company accounts made up to 5 April 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
18 Feb 2021 | AA | Micro company accounts made up to 5 April 2020 | |
28 Jan 2021 | AD01 | Registered office address changed from 82 Halesworth Road Romford Essex RM3 8QD to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 28 January 2021 | |
09 Sep 2020 | CS01 | Confirmation statement made on 23 July 2020 with updates | |
18 Jun 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 5 April 2020 | |
23 Oct 2019 | PSC07 | Cessation of Christopher Vogel as a person with significant control on 13 August 2019 | |
20 Sep 2019 | PSC01 | Notification of Cecilia Maestrecampo as a person with significant control on 13 August 2019 | |
06 Sep 2019 | TM01 | Termination of appointment of Christopher Vogel as a director on 13 August 2019 | |
28 Aug 2019 | AP01 | Appointment of Ms Cecilia Maestrecampo as a director on 13 August 2019 | |
09 Aug 2019 | AD01 | Registered office address changed from 1 Folly Lane Warrington WA5 0LZ United Kingdom to 82 Halesworth Road Romford Essex RM3 8QD on 9 August 2019 | |
24 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-24
|