Stanmore
HA7 1BT
Secretary Name | Gouri Shankar Vangari |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | Office 215, Stanmore Business Centre Howard Road Stanmore HA7 1BT |
Director Name | Mr Gouri Shankar Vangari |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2011(6 years, 4 months after company formation) |
Appointment Duration | 13 years |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Office 215, Stanmore Business Centre Howard Road Stanmore HA7 1BT |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2004(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2004(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Website | acmeuk.com |
---|---|
Email address | [email protected] |
Telephone | 020 70436144 |
Telephone region | London |
Registered Address | Office 215, Stanmore Business Centre Howard Road Stanmore HA7 1BT |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
1 at £1 | Gouri Vangari 50.00% Ordinary |
---|---|
1 at £1 | Kavitha Vingari 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,661 |
Cash | £808 |
Current Liabilities | £1,957 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
26 October 2023 | Micro company accounts made up to 31 January 2023 (2 pages) |
---|---|
22 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (2 pages) |
16 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (2 pages) |
17 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
30 January 2021 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
16 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
2 June 2020 | Director's details changed for Kavitha Pottabathini on 20 May 2020 (2 pages) |
2 June 2020 | Notification of Kavitha Vangari as a person with significant control on 2 June 2020 (2 pages) |
2 June 2020 | Registered office address changed from Office 55, 6th Floor, First Central 200, 2 Lakeside Drive Park Royal London NW10 7FQ United Kingdom to Office 215, Stanmore Business Centre Howard Road Stanmore HA7 1BT on 2 June 2020 (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
24 October 2017 | Notification of Gouri Shankar Vangari as a person with significant control on 6 April 2016 (2 pages) |
24 October 2017 | Registered office address changed from 221-225 High Road Harrow HA3 5EE United Kingdom to Office 55, 6th Floor, First Central 200, 2 Lakeside Drive Park Royal London NW10 7FQ on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from 221-225 High Road Harrow HA3 5EE United Kingdom to Office 55, 6th Floor, First Central 200, 2 Lakeside Drive Park Royal London NW10 7FQ on 24 October 2017 (1 page) |
24 October 2017 | Notification of Gouri Shankar Vangari as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
12 June 2017 | Registered office address changed from 211-225 High Road Harrow Middlesex HA3 5EE United Kingdom to 221-225 High Road Harrow HA3 5EE on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from 211-225 High Road Harrow Middlesex HA3 5EE United Kingdom to 221-225 High Road Harrow HA3 5EE on 12 June 2017 (1 page) |
7 June 2017 | Registered office address changed from 1 Ventnor Avenue Stanmore Middlesex HA7 2HX United Kingdom to 211-225 High Road Harrow Middlesex HA3 5EE on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from 1 Ventnor Avenue Stanmore Middlesex HA7 2HX United Kingdom to 211-225 High Road Harrow Middlesex HA3 5EE on 7 June 2017 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
20 June 2016 | Director's details changed for Kavitha Pottabathini on 7 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr Gouri Shankar Vangari on 7 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Kavitha Pottabathini on 7 June 2016 (2 pages) |
20 June 2016 | Registered office address changed from 53 Cotman Gardens Edgware Middlesex HA8 5th England to 1 Ventnor Avenue Stanmore Middlesex HA7 2HX on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from 53 Cotman Gardens Edgware Middlesex HA8 5th England to 1 Ventnor Avenue Stanmore Middlesex HA7 2HX on 20 June 2016 (1 page) |
20 June 2016 | Director's details changed for Mr Gouri Shankar Vangari on 7 June 2016 (2 pages) |
16 June 2016 | Director's details changed for Kavitha Vangari on 15 October 2014 (2 pages) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Director's details changed for Kavitha Vangari on 15 October 2014 (2 pages) |
4 February 2016 | Director's details changed for Kavitha Vangari on 21 May 2015 (2 pages) |
4 February 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Secretary's details changed for Gouri Shankar Vangari on 21 May 2015 (1 page) |
4 February 2016 | Secretary's details changed for Gouri Shankar Vangari on 21 May 2015 (1 page) |
4 February 2016 | Director's details changed for Kavitha Vangari on 21 May 2015 (2 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
21 May 2015 | Registered office address changed from 13 Lombard Avenue Ilford Essex IG3 8ER to 53 Cotman Gardens Edgware Middlesex HA8 5th on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from 13 Lombard Avenue Ilford Essex IG3 8ER to 53 Cotman Gardens Edgware Middlesex HA8 5th on 21 May 2015 (1 page) |
5 February 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
3 December 2014 | Company name changed acme solutions (uk) LIMITED\certificate issued on 03/12/14
|
3 December 2014 | Company name changed acme solutions (uk) LIMITED\certificate issued on 03/12/14
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Appointment of Mr Gouri Shankar Vangari as a director (2 pages) |
31 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Appointment of Mr Gouri Shankar Vangari as a director (2 pages) |
31 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
9 February 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
22 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
22 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Kavitha Vangari on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Kavitha Vangari on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Kavitha Vangari on 1 January 2010 (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
26 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
26 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
29 October 2008 | Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
29 October 2008 | Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page) |
19 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
13 March 2007 | Return made up to 06/12/06; full list of members (2 pages) |
13 March 2007 | Return made up to 06/12/06; full list of members (2 pages) |
20 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Return made up to 06/12/05; full list of members (2 pages) |
20 February 2006 | Return made up to 06/12/05; full list of members (2 pages) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: 31 talbot gardens ilford essex IG3 9TA (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: 31 talbot gardens ilford essex IG3 9TA (1 page) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Secretary resigned (1 page) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Secretary resigned (1 page) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | Secretary resigned (1 page) |
6 December 2004 | Incorporation (15 pages) |
6 December 2004 | Incorporation (15 pages) |