Advanced company searchLink opens in new window

ACI FINANCIAL LIMITED

Company number 10077137

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)
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
  • GBP 1,166
16 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 1,000
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
  • GBP 1,100
  • ANNOTATION Clarification a second filed SH01 was registered on 07/02/2018.
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