- Company Overview for ACOMX LIMITED (14623473)
- Filing history for ACOMX LIMITED (14623473)
- People for ACOMX LIMITED (14623473)
- More for ACOMX LIMITED (14623473)
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) |
---|---|---|---|
25 May 2024 | CH01 | Director's details changed for Mr Jack Connor Vinall on 25 May 2024 | |
25 May 2024 | PSC04 | Change of details for Mr Jack Connor Vinall as a person with significant control on 25 May 2024 | |
25 May 2024 | AD01 | Registered office address changed from 12 Ashgrove Road Redland Bristol BS6 6LY England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 25 May 2024 | |
21 May 2024 | AA | Micro company accounts made up to 31 January 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 29 January 2024 with updates | |
29 Jan 2024 | PSC01 | Notification of Jack Connor Vinall as a person with significant control on 29 January 2024 | |
29 Jan 2024 | PSC07 | Cessation of Arran Jacob Johnson as a person with significant control on 29 January 2024 | |
29 Jan 2024 | TM01 | Termination of appointment of Arran Jacob Johnson as a director on 29 January 2024 | |
13 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with updates | |
01 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 1 October 2023
|
|
27 Sep 2023 | AP01 | Appointment of Mr Jack Connor Vinall as a director on 27 September 2023 | |
08 Sep 2023 | AD01 | Registered office address changed from 51 the Eye Glass Wharf Bristol BS2 0DW England to 12 Ashgrove Road Redland Bristol BS6 6LY on 8 September 2023 | |
28 Jan 2023 | NEWINC |
Incorporation
Statement of capital on 2023-01-28
|