Warning: file_put_contents(c/7f06dd67bb48b3b3f475f65e37022d63.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/2ec09965640d108927f4c9b27ef769b2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Acch Limited, WC1N 3AX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ACCH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acch Limited. The company was founded 14 years ago and was given the registration number 07041812. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:ACCH LIMITED
Company Number:07041812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:14 October 2009
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director11 March 2011Active
Continental House, 497 Sunleigh Road, Wembley, United Kingdom, HA0 4LY

Director01 September 2013Active
Continental House, 497 Sunleigh Road, Wembley, United Kingdom, HA0 4LY

Director01 August 2011Active
39, Strathyre Avenue, London, United Kingdom, SW16 4RF

Director14 October 2009Active
Suite 11, 497 Sunleigh Road, Wembley, England, HA0 4LY

Director13 February 2012Active

People with Significant Control

Mrs Freshta Muhammad
Notified on:06 April 2018
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Mirwais Mohammad
Notified on:14 October 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-05Gazette

Gazette dissolved voluntary.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-09Dissolution

Dissolution application strike off company.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Change account reference date company current extended.

Download
2019-07-15Accounts

Accounts with accounts type micro entity.

Download
2019-04-20Persons with significant control

Notification of a person with significant control.

Download
2019-04-20Persons with significant control

Change to a person with significant control.

Download
2019-04-20Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Address

Change registered office address company with date old address new address.

Download
2018-12-11Resolution

Resolution.

Download
2018-07-19Accounts

Accounts with accounts type micro entity.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2015-11-12Accounts

Accounts amended with accounts type total exemption small.

Download
2015-10-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-23Accounts

Accounts amended with accounts type total exemption small.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download
2014-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-31Accounts

Accounts with accounts type total exemption small.

Download
2014-05-24Officers

Termination director company with name.

Download
2013-12-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.