- Company Overview for ACAMS (UK) LTD. (09370199)
- Filing history for ACAMS (UK) LTD. (09370199)
- People for ACAMS (UK) LTD. (09370199)
- More for ACAMS (UK) LTD. (09370199)
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 2017 | AP01 | Appointment of Mr John Roselli as a director on 24 January 2017 | |
01 Feb 2017 | AP01 | Appointment of Felix Willis Caruso, Jr. as a director on 24 January 2017 | |
31 Jan 2017 | TM01 | Termination of appointment of Ari Benjamin House as a director on 25 January 2017 | |
31 Jan 2017 | TM01 | Termination of appointment of Edward Jonathan Weissberg as a director on 1 January 2017 | |
31 Jan 2017 | AP03 | Appointment of Felix Willis Caruso, Jr. as a secretary on 24 January 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
11 Oct 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
|
|
31 Dec 2014 | AD03 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG | |
31 Dec 2014 | AD02 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG | |
31 Dec 2014 | TM01 | Termination of appointment of Oval Nominees Limited as a director on 30 December 2014 | |
31 Dec 2014 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
30 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-30
|