- Company Overview for ACACALLIS LIMITED (08275157)
- Filing history for ACACALLIS LIMITED (08275157)
- People for ACACALLIS LIMITED (08275157)
- More for ACACALLIS LIMITED (08275157)
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) |
---|---|---|---|
01 Feb 2025 | CS01 | Confirmation statement made on 1 February 2025 with updates | |
01 Feb 2025 | PSC01 | Notification of Ally Nasser Mughairy as a person with significant control on 1 December 2024 | |
01 Feb 2025 | AP01 | Appointment of Mr Ally Nasser Mughairy as a director on 1 December 2024 | |
01 Feb 2025 | TM01 | Termination of appointment of Habib Rahman Esq as a director on 1 December 2024 | |
01 Feb 2025 | PSC07 | Cessation of Habibur Rahman as a person with significant control on 1 December 2024 | |
01 Feb 2025 | AD01 | Registered office address changed from Nurbaiai & Co Accountants 189 Mauldeth Road Manchester M19 1BA to The Terrance Hick Lane Batley WF17 5TD on 1 February 2025 | |
15 Oct 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
19 Sep 2024 | CS01 | Confirmation statement made on 19 September 2024 with updates | |
19 Sep 2024 | PSC04 | Change of details for Mr Habib Rahman as a person with significant control on 1 September 2024 | |
17 Sep 2024 | CS01 | Confirmation statement made on 17 September 2024 with updates | |
17 Jul 2024 | AA01 | Previous accounting period shortened from 31 October 2023 to 30 October 2023 | |
20 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
15 May 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
16 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
11 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
13 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
15 Nov 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
09 Nov 2021 | AD01 | Registered office address changed from 139 Wilbraham Road Manchester M14 7DS England to 189 Mauldeth Road Manchester M19 1BA on 9 November 2021 | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2019 | |
11 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
04 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
29 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates |