ACS COMMUNITY PROJECTS (ACS UK) LTD
Company number 12433848
- Company Overview for ACS COMMUNITY PROJECTS (ACS UK) LTD (12433848)
- Filing history for ACS COMMUNITY PROJECTS (ACS UK) LTD (12433848)
- People for ACS COMMUNITY PROJECTS (ACS UK) LTD (12433848)
- More for ACS COMMUNITY PROJECTS (ACS UK) LTD (12433848)
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) |
---|---|---|---|
06 Aug 2024 | AA | Micro company accounts made up to 31 January 2024 | |
27 Jun 2024 | CS01 | Confirmation statement made on 6 June 2024 with no updates | |
25 Jul 2023 | AA | Micro company accounts made up to 31 January 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with updates | |
06 Mar 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
26 Jul 2022 | TM01 | Termination of appointment of Adetunji Adebowale Otemade as a director on 3 July 2022 | |
26 Apr 2022 | AP01 | Appointment of Mr Adetunji Adebowale Otemade as a director on 26 April 2022 | |
05 Apr 2022 | AA | Micro company accounts made up to 31 January 2022 | |
23 Mar 2022 | TM01 | Termination of appointment of Purity Mary Wagio Njathi as a director on 23 March 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
26 Jan 2022 | AP01 | Appointment of Purity Mary Wagio Njathi as a director on 26 January 2022 | |
26 Jan 2022 | PSC07 | Cessation of Monday Olise as a person with significant control on 26 January 2022 | |
26 Jan 2022 | TM01 | Termination of appointment of Francisca Ndunge Kavoko as a director on 26 January 2022 | |
26 Jan 2022 | TM01 | Termination of appointment of Monday Olise as a director on 26 January 2022 | |
13 Dec 2021 | AD01 | Registered office address changed from Unit 6 Thurrock Centre for Business 2 George Street Grays RM17 6LY England to 25 Castle Field Esh Winning Durham DH7 9NQ on 13 December 2021 | |
14 Sep 2021 | PSC04 | Change of details for Thomas Nziu Musau as a person with significant control on 14 September 2021 | |
11 Mar 2021 | MA | Memorandum and Articles of Association | |
11 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2021 | CC04 | Statement of company's objects | |
04 Mar 2021 | AD01 | Registered office address changed from Office 14 Riverside Business Centre Fort Road Tilbury RM18 7nd England to Unit 6 Thurrock Centre for Business 2 George Street Grays RM17 6LY on 4 March 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
10 Feb 2021 | AA | Micro company accounts made up to 31 January 2021 | |
01 Dec 2020 | AP01 | Appointment of Francisca Ndunge Kavoko as a director on 1 December 2020 | |
12 Nov 2020 | PSC04 | Change of details for Thomas Nziu Musau as a person with significant control on 12 November 2020 | |
12 Nov 2020 | AD01 | Registered office address changed from Riverside Business Centre, Fort Road Tilbury RM18 7nd England to Office 14 Riverside Business Centre Fort Road Tilbury RM18 7nd on 12 November 2020 |