- Company Overview for ACEPOND STAFFING LIMITED (11134143)
- Filing history for ACEPOND STAFFING LIMITED (11134143)
- People for ACEPOND STAFFING LIMITED (11134143)
- More for ACEPOND STAFFING LIMITED (11134143)
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 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with updates | |
18 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
05 Jun 2020 | AP01 | Appointment of Mr David Gabay as a director on 10 January 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with updates | |
04 Jun 2020 | PSC01 | Notification of David Gabay as a person with significant control on 10 January 2020 | |
21 May 2020 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 21 May 2020 | |
21 May 2020 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 21 May 2020 | |
21 May 2020 | TM01 | Termination of appointment of Michael Duke as a director on 21 May 2020 | |
31 Jan 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
31 Jan 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
04 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-04
|