Advanced company searchLink opens in new window

ACOMX LIMITED

Company number 14623473

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)
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted