About

Registered Number: 03853068
Date of Incorporation: 04/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Leonard House, 5-7 Newman Road, Bromley, Kent, BR1 1RJ

 

Established in 1999, Acctim Ltd are based in Bromley, it's status at Companies House is "Active". Acctim Ltd is VAT Registered in the UK. 11-20 people work at this business. This organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 October 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 31 October 2018
SH08 - Notice of name or other designation of class of shares 25 October 2018
AA - Annual Accounts 27 September 2018
MA - Memorandum and Articles 11 July 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 June 2018
RESOLUTIONS - N/A 29 May 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 15 September 2017
TM01 - Termination of appointment of director 23 February 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 15 October 2013
TM01 - Termination of appointment of director 09 October 2013
AA - Annual Accounts 12 September 2013
AUD - Auditor's letter of resignation 12 September 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 11 October 2011
SH06 - Notice of cancellation of shares 21 September 2011
SH03 - Return of purchase of own shares 21 September 2011
RESOLUTIONS - N/A 07 September 2011
AA - Annual Accounts 13 June 2011
RESOLUTIONS - N/A 22 December 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 December 2010
AR01 - Annual Return 28 October 2010
SH01 - Return of Allotment of shares 19 October 2010
RESOLUTIONS - N/A 14 October 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 October 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 October 2010
AA - Annual Accounts 16 August 2010
AD01 - Change of registered office address 23 December 2009
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 15 May 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 28 September 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 01 July 2004
RESOLUTIONS - N/A 30 April 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 29 June 2003
395 - Particulars of a mortgage or charge 02 January 2003
363s - Annual Return 30 October 2002
RESOLUTIONS - N/A 04 September 2002
RESOLUTIONS - N/A 04 September 2002
AA - Annual Accounts 04 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2002
123 - Notice of increase in nominal capital 04 September 2002
RESOLUTIONS - N/A 14 May 2002
RESOLUTIONS - N/A 14 May 2002
RESOLUTIONS - N/A 14 May 2002
RESOLUTIONS - N/A 14 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2002
287 - Change in situation or address of Registered Office 08 January 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 11 July 2001
RESOLUTIONS - N/A 04 January 2001
RESOLUTIONS - N/A 04 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2001
123 - Notice of increase in nominal capital 04 January 2001
225 - Change of Accounting Reference Date 27 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
RESOLUTIONS - N/A 22 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2000
123 - Notice of increase in nominal capital 22 November 2000
363s - Annual Return 08 November 2000
RESOLUTIONS - N/A 07 November 2000
395 - Particulars of a mortgage or charge 04 October 2000
CERTNM - Change of name certificate 10 August 2000
RESOLUTIONS - N/A 28 July 2000
RESOLUTIONS - N/A 26 November 1999
RESOLUTIONS - N/A 26 November 1999
123 - Notice of increase in nominal capital 26 November 1999
287 - Change in situation or address of Registered Office 21 November 1999
288b - Notice of resignation of directors or secretaries 21 November 1999
288b - Notice of resignation of directors or secretaries 21 November 1999
288a - Notice of appointment of directors or secretaries 21 November 1999
288a - Notice of appointment of directors or secretaries 21 November 1999
288a - Notice of appointment of directors or secretaries 21 November 1999
NEWINC - New incorporation documents 04 October 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 December 2002 Outstanding

N/A

Debenture 13 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.