- Company Overview for ACE MEDICINE LIMITED (05978197)
- Filing history for ACE MEDICINE LIMITED (05978197)
- People for ACE MEDICINE LIMITED (05978197)
- Charges for ACE MEDICINE LIMITED (05978197)
- More for ACE MEDICINE LIMITED (05978197)
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) |
---|---|---|---|
18 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
25 Nov 2014 | AD02 | Register inspection address has been changed from 56 Kingsley Road Kingsley Road Hounslow TW3 1QA England to Mac & Co Accountants Ltd 4 Spring Grove Road Hounslow TW3 4BJ | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
21 Nov 2013 | AD02 | Register inspection address has been changed | |
21 Nov 2013 | AD03 | Register(s) moved to registered inspection location | |
21 Nov 2013 | CH03 | Secretary's details changed for Mrs Shashi Kiran Gossain on 1 September 2012 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
23 Nov 2012 | CH01 | Director's details changed for Mrs Vanita Rattan on 31 October 2012 | |
23 Nov 2012 | CH01 | Director's details changed for Mr Sandeep Rattan on 31 October 2012 | |
14 Aug 2012 | AD01 | Registered office address changed from 49 Hatherley Grove London W2 5RE United Kingdom on 14 August 2012 | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
23 Nov 2011 | CH01 | Director's details changed for Vanita Gossain on 18 July 2010 | |
16 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
22 Mar 2010 | AD01 | Registered office address changed from 56 Kingsley Road Hounslow Middlesex TW3 1QA United Kingdom on 22 March 2010 | |
13 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Dec 2009 | AR01 | Annual return made up to 25 October 2009 with full list of shareholders | |
11 Dec 2009 | CH01 | Director's details changed for Sandeep Rattan on 31 October 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Vanita Gossain on 31 October 2009 | |
13 Jul 2009 | 288a | Director appointed sandeep rattan |