Advanced company searchLink opens in new window

ACAR ASSOCIATES LTD

Company number 12329558

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)
09 Jan 2024 AA Micro company accounts made up to 30 September 2023
03 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
03 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
04 Nov 2022 AA Micro company accounts made up to 30 September 2022
01 Sep 2022 CH01 Director's details changed for Ms Sule Nur Acar on 26 August 2022
01 Sep 2022 CH01 Director's details changed for Ms Rabiye Acar on 26 August 2022
01 Sep 2022 PSC04 Change of details for Ms Sule Nur Acar as a person with significant control on 26 August 2022
01 Sep 2022 PSC04 Change of details for Ms Rabiye Acar as a person with significant control on 26 August 2022
30 Aug 2022 AD01 Registered office address changed from Unit 6 Hill View Studios 160 Eltham Hill London SE9 5EA England to 41 Raynham Street Ashton-Under-Lyne OL6 9PB on 30 August 2022
22 Aug 2022 CH01 Director's details changed for Ms Sule Nur Acar on 22 August 2022
17 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
10 Dec 2021 AA Micro company accounts made up to 30 September 2021
11 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
19 Oct 2020 AA Micro company accounts made up to 30 September 2020
13 Aug 2020 AA01 Current accounting period shortened from 30 November 2020 to 30 September 2020
30 Jun 2020 CH01 Director's details changed for Ms Sule Nur Acar on 30 June 2020
30 Jun 2020 CH01 Director's details changed for Ms Rabiye Acar on 30 June 2020
30 Jun 2020 PSC04 Change of details for Ms Sule Nur Acar as a person with significant control on 30 June 2020
30 Jun 2020 PSC04 Change of details for Ms Rabiye Acar as a person with significant control on 30 June 2020
30 Jun 2020 AD01 Registered office address changed from Unit 6 Hill View Studios 160 Eltham Hill London SE9 5EA England to Unit 6 Hill View Studios 160 Eltham Hill London SE9 5EA on 30 June 2020
30 Jun 2020 AD01 Registered office address changed from 1st Floor Office 41 East Street Broomley BR1 1QQ to Unit 6 Hill View Studios 160 Eltham Hill London SE9 5EA on 30 June 2020
03 Mar 2020 AD01 Registered office address changed from 338a Regents Park Road Office 3 and 4 London N3 2LN England to 1st Floor Office 41 East Street Broomley BR1 1QQ on 3 March 2020
04 Feb 2020 AD01 Registered office address changed from Unit13&13a Ashley House Ashley Road London N17 9LZ England to 338a Regents Park Road Office 3 and 4 London N3 2LN on 4 February 2020
06 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with updates
22 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted