Advanced company searchLink opens in new window

ACE 4 LIMITED

Company number 06991896

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Feb 2023 AP01 Appointment of Mr Andreas Argyrou as a director on 19 December 2022
23 Dec 2022 TM01 Termination of appointment of Robert Brian Davies as a director on 19 December 2022
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
07 Jul 2020 AA Total exemption full accounts made up to 31 August 2019
04 Sep 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
30 Apr 2019 PSC04 Change of details for Mr Robert Brian Davies as a person with significant control on 24 April 2019
30 Apr 2019 CH01 Director's details changed for Mr Robert Brian Davies on 24 April 2019
09 Nov 2018 AA Total exemption full accounts made up to 31 August 2018
13 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
25 May 2018 TM02 Termination of appointment of Jane Carol Aylwin as a secretary on 12 May 2018
24 May 2018 PSC07 Cessation of Jane Carol Aylwin as a person with significant control on 11 May 2018
25 Apr 2018 AD01 Registered office address changed from Hardham Mill Business Park London Road Hardham Pulborough West Sussex RH20 1LA to Ibex House 162-164 Arthur Road Wimbledon Park London SW19 8AQ on 25 April 2018
04 Jan 2018 AA Total exemption full accounts made up to 31 August 2017
08 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
29 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
08 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
24 May 2016 AA Total exemption small company accounts made up to 31 August 2015
27 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 53
27 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
22 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 53
16 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
19 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 53
19 Aug 2013 AD01 Registered office address changed from Suite F9 Hardham Mill Business Park Mill Lane Hardham Pulborough West Sussex RH20 1LA United Kingdom on 19 August 2013