Advanced company searchLink opens in new window

ACGFREIGHT LTD

Company number 13345886

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)
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
30 Aug 2023 CH03 Secretary's details changed for Mr Adam Mcauliffe on 11 August 2023
29 Aug 2023 CH01 Director's details changed for Mr Christopher James Holmes on 11 August 2023
29 Aug 2023 CH01 Director's details changed for Mr Adam Michael Mcauliffe on 11 August 2023
29 Aug 2023 PSC04 Change of details for Mr Christopher James Holmes as a person with significant control on 11 August 2023
29 Aug 2023 PSC04 Change of details for Mr Adam Michael Mcauliffe as a person with significant control on 11 August 2023
11 Aug 2023 AD01 Registered office address changed from Citibase Halesowen Trinity Point New Road Halesowen B63 3HY England to 11 Dudley Road Halesowen B63 3LS on 11 August 2023
09 May 2023 CH01 Director's details changed for Mr Christopher James Holmes on 9 May 2023
09 May 2023 PSC04 Change of details for Mr Christopher James Holmes as a person with significant control on 9 May 2023
19 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
08 Feb 2023 MR04 Satisfaction of charge 133458860001 in full
18 Jan 2023 CH03 Secretary's details changed for Mr Adam Mcauliffe on 17 January 2023
17 Jan 2023 CH01 Director's details changed for Mr Christopher James Holmes on 17 January 2023
17 Jan 2023 PSC04 Change of details for Mr Christopher James Holmes as a person with significant control on 17 January 2023
17 Jan 2023 CH01 Director's details changed for Mr Adam Michael Mcauliffe on 17 January 2023
17 Jan 2023 PSC04 Change of details for Mr Adam Michael Mcauliffe as a person with significant control on 17 January 2023
12 Dec 2022 MR01 Registration of charge 133458860002, created on 8 December 2022
11 Apr 2022 AD01 Registered office address changed from 3rd Floor Office 207 Regent Street London W1B 3HH England to Citibase Halesowen Trinity Point New Road Halesowen B63 3HY on 11 April 2022
22 Feb 2022 MR01 Registration of charge 133458860001, created on 18 February 2022
09 Feb 2022 AP01 Appointment of Mr Christopher James Holmes as a director on 9 February 2022
09 Feb 2022 PSC04 Change of details for Mr Adam Michael Mcauliffe as a person with significant control on 9 February 2022
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
08 Feb 2022 PSC01 Notification of Christopher James Holmes as a person with significant control on 8 February 2022