Advanced company searchLink opens in new window

ACA COMPLIANCE (EUROPE) LIMITED

Company number 04548431

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)
21 Feb 2018 TM01 Termination of appointment of Joseph Stephen Walker as a director on 9 February 2018
21 Feb 2018 TM01 Termination of appointment of Robert Mulcare as a director on 9 February 2018
21 Feb 2018 TM01 Termination of appointment of Andre M a Veloso F Moura as a director on 9 February 2018
21 Feb 2018 TM01 Termination of appointment of Peter Masucci as a director on 9 February 2018
08 Nov 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
20 Oct 2017 RP04CS01 Second filing of Confirmation Statement dated 30/09/2016
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
13 Sep 2017 MR04 Satisfaction of charge 1 in full
14 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 20/10/2017.
31 Aug 2016 AA Accounts for a small company made up to 31 December 2015
26 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
22 Sep 2015 AA Accounts for a small company made up to 31 December 2014
09 Jun 2015 AD01 Registered office address changed from 11 Berkeley Street London W1J 8DS to Panton House 25 Haymarket London SW1Y 4EN on 9 June 2015
24 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
19 Sep 2014 AA Accounts for a small company made up to 31 December 2013
20 May 2014 RP04 Second filing of TM02 previously delivered to Companies House
16 Apr 2014 TM02 Termination of appointment of Ron Weekes as a secretary
  • ANNOTATION A second filed TM02 was registered on 20TH May 2014
14 Jan 2014 AP03 Appointment of Ms. Catherine Saadeh as a secretary
18 Dec 2013 AP01 Appointment of Mr Joseph Stephen Walker as a director
18 Dec 2013 AP01 Appointment of Mr Robert Mulcare as a director
18 Dec 2013 AP01 Appointment of Mr Andre Moura as a director
18 Dec 2013 AP01 Appointment of Mr Peter Masucci as a director
17 Dec 2013 TM01 Termination of appointment of Jeffrey Morton as a director
09 Dec 2013 SH10 Particulars of variation of rights attached to shares
09 Dec 2013 SH08 Change of share class name or designation