Advanced company searchLink opens in new window

ACMC EUROPE LTD

Company number 10539641

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)
14 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2024 TM01 Termination of appointment of Jake Grant White as a director on 1 September 2024
03 Oct 2024 PSC07 Cessation of Jake Grant White as a person with significant control on 1 September 2024
03 Sep 2024 RP10 Address of person with significant control Mr Jake Grant White changed to 10539641 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 September 2024
03 Sep 2024 RP09 Address of officer Mr Jake Grant White changed to 10539641 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 September 2024
03 Sep 2024 RP05 Registered office address changed to PO Box 4385, 10539641 - Companies House Default Address, Cardiff, CF14 8LH on 3 September 2024
24 Aug 2024 AA Unaudited abridged accounts made up to 30 June 2024
23 Jul 2024 CS01 Confirmation statement made on 23 July 2024 with updates
08 May 2024 AA Micro company accounts made up to 30 June 2023
07 Mar 2024 AD01 Registered office address changed from 68 Nottingham Road Eastwood Nottingham NG16 3NQ England to Titan House - Office B Redfields Industrial Park Church Crookham Fleet GU52 0rd on 7 March 2024
  • ANNOTATION Part Admin Removed The registered office address on the AD01 was administratively removed from the public register on 03/09/2024 as the material was not properly delivered. 
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with updates
26 Jan 2024 AD01 Registered office address changed from Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby DE5 8LE England to 68 Nottingham Road Eastwood Nottingham NG16 3NQ on 26 January 2024
02 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with no updates
28 Dec 2023 PSC01 Notification of Jake Grant White as a person with significant control on 28 December 2023
28 Dec 2023 TM01 Termination of appointment of Andrew Charles Morris as a director on 28 December 2023
28 Dec 2023 PSC07 Cessation of Andrew Charles Morris as a person with significant control on 28 December 2023
22 Dec 2023 AP01 Appointment of Mr Jake Grant White as a director on 21 November 2023
27 Sep 2023 TM01 Termination of appointment of Gaynor Susan Morris as a director on 27 September 2023
27 Sep 2023 AD01 Registered office address changed from 46 Kiln Garth Rothley Leicester LE7 7LZ England to Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby DE5 8LE on 27 September 2023
27 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
22 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
24 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020