- Company Overview for ACME CREDIT CONSULTANTS LIMITED (05570364)
- Filing history for ACME CREDIT CONSULTANTS LIMITED (05570364)
- People for ACME CREDIT CONSULTANTS LIMITED (05570364)
- More for ACME CREDIT CONSULTANTS LIMITED (05570364)
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
|
|
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
|
|
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 |