Advanced company searchLink opens in new window

A.C.M.T. LIMITED

Company number 04189328

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)
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
06 Oct 2023 TM02 Termination of appointment of Raymond George Godson as a secretary on 6 October 2023
06 Oct 2023 AP03 Appointment of Matthew Small as a secretary on 5 October 2023
06 Oct 2023 AD01 Registered office address changed from The Rock Hatfield Nr. Leominster Herefordshire HR6 0SE England to 6 Charlotte Street Bath BA1 2NE on 6 October 2023
27 May 2023 AA Total exemption full accounts made up to 30 April 2023
01 May 2023 CH01 Director's details changed for Mr Raymond George Godson on 1 December 2020
01 May 2023 CH03 Secretary's details changed for Mr Raymond George Godson on 1 December 2020
21 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
01 Jun 2022 AA Total exemption full accounts made up to 30 April 2022
20 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
29 Sep 2021 AD01 Registered office address changed from 14 Bryanston Mansions 62-66 York Street London W1H 1DA England to The Rock Hatfield Nr. Leominster Herefordshire HR6 0SE on 29 September 2021
03 Jun 2021 AA Total exemption full accounts made up to 30 April 2021
20 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
19 May 2020 AA Total exemption full accounts made up to 30 April 2020
20 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with updates
28 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
25 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with updates
13 Sep 2018 AD01 Registered office address changed from The Rock Hatfield Leominster Herefordshire HR6 0SE England to 14 Bryanston Mansions 62-66 York Street London W1H 1DA on 13 September 2018
19 Jun 2018 AA Total exemption full accounts made up to 30 April 2018
15 Jun 2018 PSC07 Cessation of Pf Eurocom Limited as a person with significant control on 14 June 2018
15 Jun 2018 PSC07 Cessation of Calavo Investments Limited as a person with significant control on 14 June 2018
15 Jun 2018 AP01 Appointment of Mr Marco Pandolfi as a director
14 Jun 2018 PSC02 Notification of Pf Eurocom Limited as a person with significant control on 1 May 2017
14 Jun 2018 PSC07 Cessation of Pollen Street Nominees as a person with significant control on 5 April 2017
14 Jun 2018 TM01 Termination of appointment of Vida Godson as a director on 14 June 2018