London
W1K 2TX
Registered Address | 690 Great West Road First Floor Isleworth TW7 4PU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Adam Gray 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 5 days from now) |
31 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
25 August 2023 | Registered office address changed from 168 Thornbury Road Isleworth TW7 4QE England to 690 Great West Road First Floor Isleworth TW7 4PU on 25 August 2023 (1 page) |
7 June 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
7 June 2023 | Registered office address changed from Unit 2 113 Mount Street Mount Street London W1K 2TX England to 168 Thornbury Road Isleworth TW7 4QE on 7 June 2023 (1 page) |
31 January 2023 | Accounts for a dormant company made up to 30 April 2022 (8 pages) |
29 April 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
30 January 2022 | Accounts for a dormant company made up to 30 April 2021 (8 pages) |
21 June 2021 | Registered office address changed from 174 Hammersmith Road London W6 7JP United Kingdom to Unit 2 113 Mount Street Mount Street London W1K 2TX on 21 June 2021 (1 page) |
21 June 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
13 May 2021 | Accounts for a dormant company made up to 30 April 2020 (9 pages) |
13 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
26 January 2020 | Micro company accounts made up to 30 April 2019 (7 pages) |
4 June 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
2 May 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
2 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
8 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2018 | Registered office address changed from 58 Queen Anne Street London W1G 8HW England to 174 Hammersmith Road London W6 7JP on 18 November 2018 (1 page) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2018 | Compulsory strike-off action has been suspended (1 page) |
12 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2018 | Amended total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 September 2017 | Amended total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 September 2017 | Amended total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 June 2017 | Confirmation statement made on 29 April 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 29 April 2017 with no updates (3 pages) |
26 June 2017 | Notification of Adam Gray as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Adam Gray as a person with significant control on 26 June 2017 (2 pages) |
14 September 2016 | Registered office address changed from 79 Grove Lane London SE5 8SP to 58 Queen Anne Street London W1G 8HW on 14 September 2016 (1 page) |
14 September 2016 | Registered office address changed from 79 Grove Lane London SE5 8SP to 58 Queen Anne Street London W1G 8HW on 14 September 2016 (1 page) |
10 July 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-07-10
|
10 July 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-07-10
|
3 June 2016 | Micro company accounts made up to 30 April 2016 (4 pages) |
3 June 2016 | Micro company accounts made up to 30 April 2016 (4 pages) |
25 February 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
25 February 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
8 February 2016 | Company name changed acg enterprises LIMITED\certificate issued on 08/02/16
|
8 February 2016 | Company name changed acg enterprises LIMITED\certificate issued on 08/02/16
|
30 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|