- Company Overview for ACE 88 LTD (09870045)
- Filing history for ACE 88 LTD (09870045)
- People for ACE 88 LTD (09870045)
- More for ACE 88 LTD (09870045)
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) |
---|---|---|---|
15 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
23 Sep 2024 | CS01 | Confirmation statement made on 23 September 2024 with no updates | |
03 Nov 2023 | CS01 | Confirmation statement made on 23 September 2023 with no updates | |
23 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
18 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
05 Nov 2021 | AA01 | Current accounting period extended from 30 November 2021 to 31 January 2022 | |
24 Sep 2021 | CS01 | Confirmation statement made on 23 September 2021 with updates | |
25 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 23 September 2020 with updates | |
23 Oct 2020 | PSC04 | Change of details for Mr Arkish Patel as a person with significant control on 23 October 2020 | |
23 Oct 2020 | AP01 | Appointment of Mr Arkish Patel as a director on 23 October 2020 | |
23 Oct 2020 | PSC04 | Change of details for Mr Bipesh Patel as a person with significant control on 23 October 2020 | |
23 Oct 2020 | PSC01 | Notification of Arkish Patel as a person with significant control on 23 October 2020 | |
09 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
13 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2020 | AD01 | Registered office address changed from Bollin House Bollin Walk Wilmslow SK9 1DP England to Unit 4a Bevan Court Bevan Close Wellingborough NN8 4BL on 10 January 2020 | |
23 Sep 2019 | CS01 | Confirmation statement made on 23 September 2019 with no updates | |
23 Sep 2019 | CH01 | Director's details changed for Mr Bipesh Patel on 23 September 2019 | |
24 Jun 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
23 Apr 2019 | AD01 | Registered office address changed from 43 Glen Way Oadby Leicester LE2 5YF England to Bollin House Bollin Walk Wilmslow SK9 1DP on 23 April 2019 | |
20 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
29 Jun 2018 | AA | Micro company accounts made up to 30 November 2017 | |
12 Apr 2018 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 43 Glen Way Oadby Leicester LE2 5YF on 12 April 2018 | |
23 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with updates |