Advanced company searchLink opens in new window

ACE OF TRADING HUB LTD

Company number 13599863

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)
28 Jan 2025 AD01 Registered office address changed from 1 Coldbath Square London EC1R 5HL England to 120 City Road London EC1V 2NX on 28 January 2025
01 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with updates
08 Jul 2024 PSC07 Cessation of Zoraiz Habib Bakht as a person with significant control on 8 July 2024
08 Jul 2024 TM01 Termination of appointment of Zoraiz Habib Bakht as a director on 8 July 2024
28 Jun 2024 PSC04 Change of details for Mr Zoraiz Habib Bakht as a person with significant control on 1 June 2024
28 Jun 2024 CS01 Confirmation statement made on 28 June 2024 with updates
28 Jun 2024 PSC01 Notification of Alice Roxana Hasan as a person with significant control on 1 June 2024
28 Jun 2024 AP01 Appointment of Miss Alice Roxana Hasan as a director on 1 June 2024
23 May 2024 AA Micro company accounts made up to 30 September 2023
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with updates
13 Mar 2024 AD01 Registered office address changed from 1 Coldbath Square London EC1R 5HL England to 1 Coldbath Square London EC1R 5HL on 13 March 2024
13 Mar 2024 AD01 Registered office address changed from 1 Cold Bath Square Office One 1 Coldbath Square London EC1R 5HL United Kingdom to 1 Coldbath Square London EC1R 5HL on 13 March 2024
12 Mar 2024 AD01 Registered office address changed from 1 Cold Bath Square Office One 1 Coldbath Square London EC1R 5HL England to 1 Cold Bath Square Office One 1 Coldbath Square London EC1R 5HL on 12 March 2024
12 Mar 2024 AD01 Registered office address changed from 17 Flat 3 Harwood Road London SW6 4QP England to 1 Cold Bath Square Office One 1 Coldbath Square London EC1R 5HL on 12 March 2024
18 Jan 2024 AA Micro company accounts made up to 30 September 2022
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
19 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2023 PSC07 Cessation of Nagpal Reddy Edulakanti as a person with significant control on 5 December 2023
18 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with updates
18 Dec 2023 AD01 Registered office address changed from Grove House Third Floor 55 Lowlands Road Harrow HA1 3AW United Kingdom to 17 Flat 3 Harwood Road London SW6 4QP on 18 December 2023
18 Dec 2023 PSC01 Notification of Zoraiz Habib Bakht as a person with significant control on 5 December 2023
18 Dec 2023 TM01 Termination of appointment of Nagpal Reddy Edulakanti as a director on 5 December 2023
18 Dec 2023 AP01 Appointment of Mr Zoraiz Habib Bakht as a director on 5 December 2023
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with updates