ADVANCED COMMERCIAL INTERIORS LIMITED - NOTTINGHAM


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-09 View Report
Accounts. Accounts type total exemption full. 2023-02-10 View Report
Confirmation statement. Statement with no updates. 2022-05-19 View Report
Accounts. Accounts type total exemption full. 2021-11-30 View Report
Confirmation statement. Statement with no updates. 2021-05-07 View Report
Officers. Officer name: Mr Richard David Yeo. Change date: 2021-04-27. 2021-04-27 View Report
Accounts. Accounts type total exemption full. 2021-03-29 View Report
Confirmation statement. Statement with no updates. 2020-05-06 View Report
Accounts. Accounts type total exemption full. 2020-03-10 View Report
Confirmation statement. Statement with no updates. 2019-05-07 View Report
Accounts. Accounts type total exemption full. 2019-03-20 View Report
Confirmation statement. Statement with no updates. 2018-05-08 View Report
Accounts. Accounts type total exemption full. 2018-03-28 View Report
Address. Old address: 55 Newton Way Woolsthorpe by Colsterworth Grantham Lincolnshire NG33 5NP. New address: Pear Tree Yard Town Street Sandiacre Nottingham NG10 5DU. Change date: 2018-02-26. 2018-02-26 View Report
Confirmation statement. Statement with updates. 2017-05-08 View Report
Accounts. Accounts type total exemption small. 2017-01-18 View Report
Incorporation. Memorandum articles. 2016-05-20 View Report
Resolution. Description: Resolutions. 2016-05-13 View Report
Change of constitution. Statement of companys objects. 2016-05-13 View Report
Annual return. With made up date full list shareholders. 2016-05-10 View Report
Accounts. Accounts type total exemption small. 2015-08-11 View Report
Annual return. With made up date full list shareholders. 2015-05-06 View Report
Officers. Change date: 2011-11-29. Officer name: Mr Richard Yeo. 2015-05-06 View Report
Accounts. Accounts type total exemption small. 2015-01-28 View Report
Annual return. With made up date full list shareholders. 2014-06-25 View Report
Accounts. Accounts type total exemption small. 2013-11-07 View Report
Annual return. With made up date full list shareholders. 2013-08-01 View Report
Accounts. Accounts type total exemption small. 2012-10-23 View Report
Annual return. With made up date full list shareholders. 2012-06-21 View Report
Accounts. Accounts type total exemption small. 2012-02-28 View Report
Annual return. With made up date full list shareholders. 2011-08-09 View Report
Capital. Capital allotment shares. 2011-03-30 View Report
Officers. Officer name: Mr Richard Yeo. 2011-03-30 View Report
Officers. Officer name: Mr Roy Thompson. Change date: 2011-03-30. 2011-03-30 View Report
Address. Old address: 21a Woolsthorpe Road, Colsterworth, Grantham, Lincolnshire NG33 5NT U.K.. Change date: 2011-03-30. 2011-03-30 View Report
Accounts. Accounts type total exemption small. 2010-10-05 View Report
Annual return. With made up date full list shareholders. 2010-07-06 View Report
Officers. Description: Director appointed roy thompson logged form. 2009-06-24 View Report
Officers. Description: Director appointed mr roy thompson. 2009-06-24 View Report
Officers. Description: Appointment terminated director ela shah. 2009-06-23 View Report
Officers. Description: Appointment terminated secretary ashok bhardwaj. 2009-06-23 View Report
Officers. Description: Appointment terminated director bhardwaj corporate services LIMITED. 2009-06-23 View Report
Incorporation. Incorporation company. 2009-06-18 View Report