ACF CONFERENCES AND SEMINARS LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-08-07 View Report
Officers. Officer name: David John Charles Renton. Termination date: 2023-06-13. 2023-06-23 View Report
Confirmation statement. Statement with no updates. 2023-02-09 View Report
Accounts. Accounts type total exemption full. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2022-02-11 View Report
Accounts. Accounts type total exemption full. 2021-08-06 View Report
Confirmation statement. Statement with no updates. 2021-02-08 View Report
Officers. Officer name: Ms Klara Skrivankova. Appointment date: 2020-10-23. 2020-10-23 View Report
Accounts. Accounts type total exemption full. 2020-10-05 View Report
Officers. Termination date: 2020-09-23. Officer name: Joanne Louise Knight. 2020-09-25 View Report
Officers. Appointment date: 2020-09-07. Officer name: Natasha Claire Kousseff. 2020-09-18 View Report
Officers. Termination date: 2020-07-21. Officer name: Kevin John Nunn. 2020-07-24 View Report
Officers. Termination date: 2020-07-21. Officer name: Kevin John Nunn. 2020-07-24 View Report
Confirmation statement. Statement with no updates. 2020-02-12 View Report
Address. Change date: 2019-08-27. New address: 28 Fourth Floor 28 Commercial Street London E1 6LS. Old address: Acorn House 314-320 Gray's Inn Road London WC1X 8DP. 2019-08-27 View Report
Officers. Officer name: Ms Gemma Louise Instrall. Appointment date: 2019-08-14. 2019-08-27 View Report
Officers. Officer name: Mr David John Charles Renton. Appointment date: 2019-08-14. 2019-08-27 View Report
Officers. Officer name: Keiran Patrick Goddard. Termination date: 2019-08-22. 2019-08-27 View Report
Accounts. Accounts type total exemption full. 2019-08-23 View Report
Confirmation statement. Statement with updates. 2019-01-31 View Report
Accounts. Accounts type total exemption full. 2018-09-11 View Report
Officers. Officer name: Kevin John Nunn. Appointment date: 2018-08-13. 2018-08-30 View Report
Officers. Officer name: Elizabeth Anne Pepler. Termination date: 2018-04-12. 2018-08-30 View Report
Officers. Officer name: Liz Pepler. Termination date: 2018-04-12. 2018-08-30 View Report
Officers. Officer name: Mr Kevin John Nunn. Appointment date: 2018-08-13. 2018-08-30 View Report
Officers. Officer name: Dr Joanne Knight. Appointment date: 2018-03-28. 2018-06-23 View Report
Confirmation statement. Statement with no updates. 2018-02-08 View Report
Officers. Change date: 2017-12-01. Officer name: Ms Elizabeth Anne Pepler. 2018-02-08 View Report
Officers. Officer name: Carol Jane Mack. Change date: 2016-12-01. 2018-02-08 View Report
Officers. Change date: 2017-12-01. Officer name: Mr Keiran Patrick Goddard. 2018-02-08 View Report
Accounts. Accounts type total exemption full. 2017-09-15 View Report
Confirmation statement. Statement with updates. 2017-02-09 View Report
Officers. Termination date: 2016-12-09. Officer name: John David Emerson. 2017-02-09 View Report
Officers. Officer name: Elizabeth Anne Pepler. Appointment date: 2017-02-08. 2017-02-09 View Report
Officers. Officer name: Mr Keiran Patrick Goddard. Appointment date: 2017-02-08. 2017-02-09 View Report
Accounts. Accounts type total exemption full. 2016-08-25 View Report
Annual return. With made up date full list shareholders. 2016-02-10 View Report
Officers. Officer name: Ms Liz Pepler. Appointment date: 2016-02-10. 2016-02-10 View Report
Officers. Officer name: Carol Jane Mack. Termination date: 2016-02-10. 2016-02-10 View Report
Accounts. Accounts type total exemption full. 2015-06-10 View Report
Officers. Termination date: 2015-04-30. Officer name: Nicholas Jeremy Arthur Neal. 2015-05-12 View Report
Officers. Termination date: 2015-04-30. Officer name: Nicholas Jeremy Arthur Neal. 2015-05-06 View Report
Officers. Appointment date: 2015-05-01. Officer name: Carol Jane Mack. 2015-05-06 View Report
Annual return. With made up date full list shareholders. 2015-02-09 View Report
Accounts. Accounts type total exemption full. 2014-09-09 View Report
Annual return. With made up date full list shareholders. 2014-02-06 View Report
Address. Old address: Central House 14 Upper Woburn Place London WC1H 0AE. Change date: 2013-11-07. 2013-11-07 View Report
Accounts. Accounts type total exemption full. 2013-10-01 View Report
Annual return. With made up date full list shareholders. 2013-02-05 View Report
Accounts. Accounts type total exemption full. 2012-09-27 View Report