Advanced company searchLink opens in new window

CAPITAL ACE LIMITED

Company number 03840345

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)
04 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Oct 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
29 Sep 2021 AA01 Current accounting period extended from 30 September 2021 to 31 March 2022
28 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
18 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
19 Oct 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
19 Oct 2020 AD01 Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 47B High Street Ongar Essex CM5 9DT on 19 October 2020
02 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
12 Nov 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
01 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
19 Oct 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
06 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
14 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
24 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
04 Nov 2016 CS01 Confirmation statement made on 13 September 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Nov 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
03 Nov 2015 CH01 Director's details changed for Mr David Jason Smiith on 1 September 2015
03 Nov 2015 CH03 Secretary's details changed for Joanne Katherine Smith on 1 September 2015
25 Feb 2015 AA Total exemption full accounts made up to 30 September 2014
16 Oct 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
12 Mar 2014 AD01 Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 12 March 2014
28 Jan 2014 AA Total exemption full accounts made up to 30 September 2013