ACU & HERBS LIMITED

8 Ross Road, London, SE25 6SE, England
StatusACTIVE
Company No.06898458
CategoryPrivate Limited Company
Incorporated07 May 2009
Age15 years, 1 month, 30 days
JurisdictionEngland Wales

SUMMARY

ACU & HERBS LIMITED is an active private limited company with number 06898458. It was incorporated 15 years, 1 month, 30 days ago, on 07 May 2009. The company address is 8 Ross Road, London, SE25 6SE, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-25

Old address: 8 Ross Road Ross Road London SE25 6SE England

New address: 8 Ross Road London SE25 6SE

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Li Wa Hodgkinson

Notification date: 2022-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2022

Action Date: 05 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-05

Old address: 56 Ground Floor Skylines Village Limeharbour London E14 9TS

New address: 8 Ross Road Ross Road London SE25 6SE

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2022

Action Date: 05 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Li Wa Hodgkinson

Appointment date: 2022-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2022

Action Date: 05 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Xinhui Qiu

Termination date: 2022-02-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2022

Action Date: 05 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Xinhui Qiu

Cessation date: 2022-02-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2022

Action Date: 03 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Riqiang Wang

Cessation date: 2022-02-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Riqiang Wang

Notification date: 2022-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Li Wa Hodgkinson

Termination date: 2022-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Li Wa Hodgkinson

Appointment date: 2020-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Xinhui Qiu

Appointment date: 2020-02-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Xinhui Qiu

Notification date: 2020-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Li Wa Hodgkinson

Termination date: 2020-02-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Li Wa Hodgkinson

Cessation date: 2020-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Apr 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Nov 2017

Action Date: 24 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Hodgkinson

Termination date: 2017-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Hodgkinson

Termination date: 2017-03-01

Documents

View document PDF

Termination secretary company

Date: 23 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Keith Hodgkinson

Appointment date: 2017-02-16

Documents

View document PDF

Change person secretary company with change date

Date: 22 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-02-16

Officer name: Mr Haitao Zhu

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Li Wa Hodgkinson

Appointment date: 2017-02-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Xinyuan Liu

Termination date: 2017-02-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-18

Old address: 9 Regency Parade Swiss Cottage London NW3 5EB

New address: 56 Ground Floor Skylines Village Limeharbour London E14 9TS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 07 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shuyao Liu

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Xinyuan Liu

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2013

Action Date: 21 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-21

Old address: 14 Vestry Court Bournebrook Grove Romford Essex RM7 0GX England

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2013

Action Date: 28 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-28

Officer name: Ms Xinyuan Liu

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jul 2013

Action Date: 04 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-04

Old address: 7a Station Approach Marylebone Road London NW1 5LD England

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Shuyao Liu

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Xinyuan Liu

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 07 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Termination director company with name

Date: 24 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shuyao Liu

Documents

View document PDF

Termination director company with name

Date: 24 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shuyao Liu

Documents

View document PDF

Appoint person director company with name

Date: 24 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Xinyuan Liu

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2012

Action Date: 07 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 07 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 07 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-07

Documents

View document PDF

Change person director company with change date

Date: 09 May 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-07

Officer name: Miss Shuyao Liu

Documents

View document PDF

Change sail address company

Date: 09 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint person secretary company with name

Date: 09 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Haitao Zhu

Documents

View document PDF

Termination secretary company with name

Date: 30 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Haitao Zhu

Documents

View document PDF

Certificate change of name company

Date: 15 Oct 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed east green international LIMITED\certificate issued on 15/10/09

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2009

Action Date: 12 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-12

Old address: 3 Truro Road London E17 7BY United Kingdom

Documents

View document PDF

Resolution

Date: 08 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 07 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK CACTUS HOLDINGS LIMITED

4A KINGFISHER COURT, BRAMBLESIDE,UCKFIELD,TN22 1QQ

Number:09543692
Status:ACTIVE
Category:Private Limited Company

IMCUC SERVICES LIMITED

FLAT B/88 PARLIAMENT VIEW APARTMENTS,LONDON,SE1 7XL

Number:08276110
Status:ACTIVE
Category:Private Limited Company

PALATINI LIMITED

226 HARROW VIEW,HARROW,HA2 6PL

Number:03844855
Status:ACTIVE
Category:Private Limited Company

PLANES TV. COM LIMITED

THE STONE COTTAGE THORPE LANE,MARKET RASEN,LN8 3YE

Number:06579493
Status:ACTIVE
Category:Private Limited Company

RAINE RICHARDS MANAGEMENT LIMITED

9 HIGH STREET,WELLINGTON,TA21 8QT

Number:11961715
Status:ACTIVE
Category:Private Limited Company

STAGEMANAGE LIMITED

C/O THE ACCOUNTANCY PARTNERSHIP,5 GREENWICH VIEW PLACE,E14 9NN

Number:03595310
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source