Advanced company searchLink opens in new window

AC GLOBAL BRANDING LIMITED

Company number 13044669

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)
24 Feb 2025 CS01 Confirmation statement made on 24 February 2025 with updates
30 Jan 2025 TM01 Termination of appointment of Ming Lei as a director on 22 January 2025
30 Jan 2025 AP01 Appointment of Mr Zhengqiang Shi as a director on 22 January 2025
15 Jan 2025 CS01 Confirmation statement made on 15 January 2025 with updates
15 Jan 2025 PSC07 Cessation of Ming Lei as a person with significant control on 15 January 2025
15 Jan 2025 PSC01 Notification of Zhengqiang Shi as a person with significant control on 15 January 2025
06 Dec 2024 AA01 Previous accounting period shortened from 30 November 2024 to 30 September 2024
29 Nov 2024 AA Total exemption full accounts made up to 30 November 2023
19 Jun 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
28 May 2024 CERTNM Company name changed ac global sourcing LIMITED\certificate issued on 28/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-23
01 Nov 2023 CERTNM Company name changed a&c global sourcing co., LTD\certificate issued on 01/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-31
21 Jul 2023 TM02 Termination of appointment of Joy Enterprise Secretary Services (Uk) Limited as a secretary on 14 July 2023
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
15 Jun 2023 PSC04 Change of details for Ms Ming Lei as a person with significant control on 15 June 2023
15 Jun 2023 PSC07 Cessation of Guo Shangguan as a person with significant control on 15 June 2023
14 Jun 2023 TM01 Termination of appointment of Guo Shangguan as a director on 9 June 2023
14 Jun 2023 AP01 Appointment of Ms Ming Lei as a director on 9 June 2023
13 Jun 2023 AD01 Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to 35 Pond Street London NW3 2PN on 13 June 2023
11 May 2023 AA Micro company accounts made up to 30 November 2022
29 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
28 Apr 2022 PSC01 Notification of Ming Lei as a person with significant control on 20 April 2022
27 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with updates
07 Dec 2021 AA Accounts for a dormant company made up to 30 November 2021
03 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
12 Aug 2021 AD01 Registered office address changed from Fourth Floor 3 Gower Street London WC1E 6HA United Kingdom to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR on 12 August 2021