Advanced company searchLink opens in new window

ACE KIND LTD

Company number 04624578

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)
14 Jun 2018 EH02 Elect to keep the directors' residential address register information on the public register
14 Jun 2018 EH01 Elect to keep the directors' register information on the public register
14 Jun 2018 EH03 Elect to keep the secretaries register information on the public register
24 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with no updates
31 Oct 2017 MR01 Registration of charge 046245780004, created on 12 October 2017
31 Oct 2017 MR01 Registration of charge 046245780005, created on 12 October 2017
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
30 Sep 2016 AA Micro company accounts made up to 31 December 2015
01 Sep 2016 MR01 Registration of charge 046245780001, created on 24 August 2016
01 Sep 2016 MR01 Registration of charge 046245780003, created on 24 August 2016
01 Sep 2016 MR01 Registration of charge 046245780002, created on 24 August 2016
24 Dec 2015 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2,000
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Dec 2014 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-27
  • GBP 2,000
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Jun 2013 AD01 Registered office address changed from Haughton House Haughton Lane Shifnal Shropshire TF11 8HG England on 12 June 2013
10 May 2013 CH01 Director's details changed for Adrian James Holt on 10 May 2013
10 May 2013 AD01 Registered office address changed from 1 White Oaks Drive Bishops Wood Stafford Staffordshire ST19 9AH on 10 May 2013
28 Dec 2012 AR01 Annual return made up to 23 December 2012 with full list of shareholders
28 Dec 2012 CH03 Secretary's details changed for Nicholas James Symons on 28 December 2012
28 Dec 2012 CH01 Director's details changed for Nicholas James Symons on 28 December 2012
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011