Advanced company searchLink opens in new window

ACE (HOTELS) LIMITED

Company number 06419958

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)
15 Feb 2024 CH01 Director's details changed for Mr Alexander Dellal on 30 September 2019
10 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
08 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
09 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
16 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
29 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
17 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
12 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
11 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
21 Jan 2020 PSC05 Change of details for Allied Commercial Exporters Limited as a person with significant control on 17 January 2020
17 Jan 2020 AD01 Registered office address changed from 2nd Floor 22 Cross Keys Close London W1U 2DW to 22 Chancery Lane London WC2A 1LS on 17 January 2020
24 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
11 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
21 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
14 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
03 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
08 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
22 May 2017 RP04CS01 Second filing of Confirmation Statement dated 06/11/2017
11 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
08 Nov 2016 CS01 06/11/16 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification (sic) code change, statement of capital change, information about people with significant control (psc) change) was registered on 22/05/17.
08 Jan 2016 AA Full accounts made up to 31 March 2015
24 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
31 Dec 2014 AA Full accounts made up to 31 March 2014
17 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
25 Jul 2014 AD01 Registered office address changed from 7Th Floor 100 Brompton Road London SW3 1ER to 2Nd Floor 22 Cross Keys Close London W1U 2DW on 25 July 2014