- Company Overview for ACI FINANCIAL LIMITED (10077137)
- Filing history for ACI FINANCIAL LIMITED (10077137)
- People for ACI FINANCIAL LIMITED (10077137)
- Charges for ACI FINANCIAL LIMITED (10077137)
- Insolvency for ACI FINANCIAL LIMITED (10077137)
- More for ACI FINANCIAL LIMITED (10077137)
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) |
---|---|---|---|
19 Oct 2018 | AP01 | Appointment of Mr Timothy Morgan as a director on 18 October 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of John David Voss as a director on 3 October 2018 | |
28 Sep 2018 | MR01 | Registration of charge 100771370022, created on 11 September 2018 | |
26 Jun 2018 | MR01 | Registration of charge 100771370021, created on 6 June 2018 | |
08 Jun 2018 | MR01 | Registration of charge 100771370020, created on 19 May 2018 | |
04 May 2018 | MR01 | Registration of charge 100771370019, created on 16 April 2018 | |
01 May 2018 | MR01 | Registration of charge 100771370018, created on 11 April 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with updates | |
25 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 29 March 2018
|
|
16 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
05 Apr 2018 | PSC04 | Change of details for Mr John David Voss as a person with significant control on 20 March 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 25 September 2017 with updates | |
20 Mar 2018 | MR01 | Registration of charge 100771370016, created on 14 March 2018 | |
20 Mar 2018 | MR01 | Registration of charge 100771370017, created on 14 March 2018 | |
07 Feb 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 March 2017
|
|
02 Jan 2018 | MR01 | Registration of charge 100771370015, created on 15 December 2017 | |
14 Nov 2017 | MR01 | Registration of charge 100771370014, created on 3 November 2017 | |
29 Oct 2017 | TM01 | Termination of appointment of Robert James Taylor as a director on 11 October 2017 | |
24 Oct 2017 | AD01 | Registered office address changed from 12 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AB United Kingdom to 10B Kibworth Business Park Nursery Court Kibworth Harcourt Leicester Leicestershire LE8 0EX on 24 October 2017 | |
17 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 27 March 2017
|
|
04 Sep 2017 | MR01 | Registration of charge 100771370013, created on 14 August 2017 | |
24 Jul 2017 | MR01 | Registration of charge 100771370012, created on 6 July 2017 | |
21 Jul 2017 | MR01 | Registration of charge 100771370011, created on 17 July 2017 |