Advanced company searchLink opens in new window

ACME CREDIT CONSULTANTS LIMITED

Company number 05570364

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)
09 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
09 Sep 2014 CH01 Director's details changed for Mr Rajnish Tyagi on 9 August 2014
09 Sep 2014 TM02 Termination of appointment of Ruchi Tyagi as a secretary on 31 August 2014
11 Aug 2014 AD01 Registered office address changed from 16 Waterside Business Centre Railshead Road Isleworth Middlesex TW7 7DG United Kingdom to Sceptre House 75-81 Staines Road Hounslow Middlesex TW3 3HW on 11 August 2014
17 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
01 Oct 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
01 Oct 2013 CH01 Director's details changed for Mr Rajnish Tyagi on 30 November 2012
23 Sep 2013 CH01 Director's details changed for Mr Rajnish Tyagi on 15 November 2012
24 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
03 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
12 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
14 Sep 2011 CH01 Director's details changed for Rajnish Tyagi on 14 September 2011
14 Sep 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
02 Jun 2011 CH01 Director's details changed for Rajnish Tyagi on 2 June 2011
02 Jun 2011 CH03 Secretary's details changed for Mrs Ruchi Tyagi on 2 June 2011
26 May 2011 AA Total exemption small company accounts made up to 30 September 2010
12 May 2011 AD01 Registered office address changed from 77 Brabazon Road Hounslow TW5 9LL on 12 May 2011
13 Sep 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
13 Sep 2010 CH01 Director's details changed for Rajnish Tyagi on 13 September 2010
12 Dec 2009 AA Total exemption small company accounts made up to 30 September 2009
22 Sep 2009 363a Return made up to 21/09/09; full list of members
05 Dec 2008 AA Total exemption small company accounts made up to 30 September 2008
02 Oct 2008 363a Return made up to 21/09/08; full list of members
18 Dec 2007 AA Total exemption small company accounts made up to 30 September 2007
13 Nov 2007 287 Registered office changed on 13/11/07 from: 8 maryat close hounslow middlesex TW4 5DQ