Advanced company searchLink opens in new window

ACI RETAIL FINANCE LIMITED

Company number 10080533

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)
07 Mar 2022 PSC07 Cessation of Lynda Ann Smith as a person with significant control on 30 November 2020
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2020 PSC01 Notification of Darren Jones as a person with significant control on 4 December 2020
30 Nov 2020 TM01 Termination of appointment of Lynda Ann Smith as a director on 30 November 2020
30 Nov 2020 AP01 Appointment of Mr Darren Jones as a director on 30 November 2020
30 Nov 2020 AD01 Registered office address changed from West Walk House 99 Princess Road East Leicester LE1 7LF England to 67 Bloomfield Drive Huntingdon PE29 6LD on 30 November 2020
08 Jul 2020 AD01 Registered office address changed from Bushloe Barn High Street North Kilworth Lutterworth LE17 6ET England to West Walk House 99 Princess Road East Leicester LE1 7LF on 8 July 2020
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
24 Apr 2020 MR01 Registration of charge 100805330004, created on 23 April 2020
17 Dec 2019 AA Micro company accounts made up to 30 June 2019
08 Aug 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 June 2019
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
14 Jun 2019 MR04 Satisfaction of charge 100805330003 in full
12 Jun 2019 AD01 Registered office address changed from 10B Kibworth Business Park Nursery Court Kibworth Harcourt Leicester LE8 0EX England to Bushloe Barn High Street North Kilworth Lutterworth LE17 6ET on 12 June 2019
11 Jun 2019 PSC07 Cessation of Aci Financial Limited as a person with significant control on 11 June 2019
11 Jun 2019 TM01 Termination of appointment of Timothy Patrick Mutton as a director on 11 June 2019
11 Jun 2019 PSC01 Notification of Lynda Ann Smith as a person with significant control on 11 June 2019
11 Jun 2019 AP01 Appointment of Miss Lynda Ann Smith as a director on 11 June 2019
23 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
23 Apr 2019 PSC02 Notification of Aci Financial Limited as a person with significant control on 18 April 2018
23 Apr 2019 PSC07 Cessation of John David Voss as a person with significant control on 18 April 2018
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Oct 2018 TM01 Termination of appointment of John David Voss as a director on 3 October 2018
28 Aug 2018 AP01 Appointment of Mr Timothy Patrick Mutton as a director on 1 August 2018