About

Registered Number: 02146610
Date of Incorporation: 13/07/1987 (36 years and 9 months ago)
Company Status: Active
Registered Address: 495 Green Lanes, London, N13 4BS,

 

Having been setup in 1987, Acomos Ltd have registered office in London, it's status at Companies House is "Active". Newport, Martine Ellen, Newport, John, Newport, Martine Ellen, Newport, Neil, Newport, Stephen are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWPORT, John N/A 01 November 1997 1
NEWPORT, Martine Ellen 01 June 2017 29 March 2018 1
NEWPORT, Neil N/A 01 November 1997 1
NEWPORT, Stephen 15 January 2016 29 March 2018 1
Secretary Name Appointed Resigned Total Appointments
NEWPORT, Martine Ellen 01 November 1997 29 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
RESOLUTIONS - N/A 18 February 2020
CS01 - N/A 09 January 2020
AA01 - Change of accounting reference date 13 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 02 January 2019
TM01 - Termination of appointment of director 15 June 2018
TM01 - Termination of appointment of director 15 June 2018
TM01 - Termination of appointment of director 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
TM02 - Termination of appointment of secretary 14 June 2018
PSC02 - N/A 14 June 2018
PSC07 - N/A 14 June 2018
AD01 - Change of registered office address 14 June 2018
AP01 - Appointment of director 14 June 2018
AA - Annual Accounts 01 March 2018
CS01 - N/A 05 January 2018
PSC04 - N/A 05 January 2018
AP01 - Appointment of director 05 June 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 25 January 2016
AP01 - Appointment of director 15 January 2016
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 13 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2014
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH03 - Change of particulars for secretary 26 January 2010
AA - Annual Accounts 18 May 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 04 March 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 07 June 2007
287 - Change in situation or address of Registered Office 10 May 2007
363a - Annual Return 19 January 2007
288c - Notice of change of directors or secretaries or in their particulars 19 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
AA - Annual Accounts 31 March 2006
363a - Annual Return 27 January 2006
AA - Annual Accounts 09 May 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 07 April 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 04 April 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 24 April 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 16 May 2001
363s - Annual Return 22 January 2001
CERTNM - Change of name certificate 11 October 2000
AA - Annual Accounts 24 May 2000
363s - Annual Return 21 January 2000
288c - Notice of change of directors or secretaries or in their particulars 21 January 2000
288c - Notice of change of directors or secretaries or in their particulars 25 October 1999
287 - Change in situation or address of Registered Office 25 October 1999
AA - Annual Accounts 02 September 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 17 March 1998
363s - Annual Return 21 January 1998
288b - Notice of resignation of directors or secretaries 30 December 1997
288b - Notice of resignation of directors or secretaries 30 December 1997
288a - Notice of appointment of directors or secretaries 05 December 1997
AA - Annual Accounts 06 March 1997
363s - Annual Return 12 February 1997
AA - Annual Accounts 28 February 1996
363s - Annual Return 02 February 1996
AA - Annual Accounts 25 April 1995
363s - Annual Return 23 January 1995
AA - Annual Accounts 17 May 1994
363s - Annual Return 18 January 1994
AA - Annual Accounts 21 April 1993
363s - Annual Return 13 January 1993
AA - Annual Accounts 11 August 1992
363s - Annual Return 16 January 1992
AA - Annual Accounts 02 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 1991
288 - N/A 24 January 1991
287 - Change in situation or address of Registered Office 24 January 1991
363a - Annual Return 17 January 1991
AA - Annual Accounts 26 June 1990
363 - Annual Return 24 January 1990
AA - Annual Accounts 12 May 1989
363 - Annual Return 12 May 1989
395 - Particulars of a mortgage or charge 16 September 1988
287 - Change in situation or address of Registered Office 16 December 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 September 1987
288 - N/A 23 August 1987
287 - Change in situation or address of Registered Office 23 August 1987
NEWINC - New incorporation documents 13 July 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 09 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.