- Company Overview for ACA COMPLIANCE (EUROPE) LIMITED (04548431)
- Filing history for ACA COMPLIANCE (EUROPE) LIMITED (04548431)
- People for ACA COMPLIANCE (EUROPE) LIMITED (04548431)
- Charges for ACA COMPLIANCE (EUROPE) LIMITED (04548431)
- More for ACA COMPLIANCE (EUROPE) LIMITED (04548431)
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
|
|
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
|
|
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
|
|
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
|
|
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 |