- Company Overview for ACAI BERRY (KR CHELSEA) LTD (11451832)
- Filing history for ACAI BERRY (KR CHELSEA) LTD (11451832)
- People for ACAI BERRY (KR CHELSEA) LTD (11451832)
- More for ACAI BERRY (KR CHELSEA) LTD (11451832)
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) |
---|---|---|---|
15 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Aug 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
23 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2022 | |
20 Mar 2024 | AA01 | Current accounting period shortened from 31 July 2024 to 31 March 2024 | |
10 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2024 | CS01 | Confirmation statement made on 17 January 2024 with updates | |
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Sep 2023 | AD01 | Registered office address changed from 247 Kings Road London SW3 5EL England to 27 Margaret Street Fourth Floor London W1W 8RY on 29 September 2023 | |
29 Sep 2023 | PSC07 | Cessation of Marcus Vinicius De Paula Carmo as a person with significant control on 24 April 2023 | |
08 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2023 | PSC02 | Notification of Acai Holding as a person with significant control on 24 April 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
22 Feb 2022 | AD01 | Registered office address changed from Flat 2 23 Connaught Square London W2 2HL England to 247 Kings Road London SW3 5EL on 22 February 2022 | |
17 Jan 2022 | PSC01 | Notification of Marcus Vinicius De Paula Carmo as a person with significant control on 13 January 2022 | |
17 Jan 2022 | AD01 | Registered office address changed from 32 Barn Owl Drive Bracknell RG12 8FG England to Flat 2 23 Connaught Square London W2 2HL on 17 January 2022 | |
17 Jan 2022 | PSC07 | Cessation of Acai Holding Ltd as a person with significant control on 13 January 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with updates | |
06 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
04 Nov 2021 | AA | Micro company accounts made up to 31 July 2021 | |
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 23 November 2020 with updates | |
08 Sep 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
09 Jul 2020 | TM01 | Termination of appointment of Renato Damiano Maciel as a director on 9 July 2020 | |
05 May 2020 | AA | Micro company accounts made up to 31 July 2019 | |
28 Apr 2020 | AP01 | Appointment of Mr Renato Damiano Maciel as a director on 20 April 2020 |