Advanced company searchLink opens in new window

ACE ACCOUNTING LTD

Company number 06511918

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)
17 Sep 2015 AD01 Registered office address changed from 25 Victoria Place Epsom Surrey KT17 1BX to 20-22 Wenlock Road, London 20-22 Wenlock Road London N1 7GU on 17 September 2015
13 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-21
  • GBP 100
23 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
15 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
18 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Feb 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
24 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Apr 2011 AD01 Registered office address changed from Spencer Hyde & Co 272 Regents Park Road Finchley Central London N3 3HN on 12 April 2011
09 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
04 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Apr 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
19 Apr 2010 CH01 Director's details changed for Ms Rachel Ann Kelly on 21 February 2010
01 Dec 2009 AA Partial exemption accounts made up to 31 March 2009
07 Apr 2009 288b Appointment terminated secretary astrid forster
07 Apr 2009 288a Secretary appointed sarah jane mcculloch
03 Apr 2009 287 Registered office changed on 03/04/2009 from the pines boars head crowborough TN6 3HD
31 Mar 2009 CERTNM Company name changed ace accounts LIMITED\certificate issued on 01/04/09
10 Mar 2009 363a Return made up to 21/02/09; full list of members
17 Oct 2008 288a Director appointed ms rachel ann kelly
17 Oct 2008 88(2) Ad 22/02/08\gbp si 99@1=99\gbp ic 1/100\
17 Oct 2008 288b Appointment terminated director elizabeth logan
27 Sep 2008 CERTNM Company name changed yazoo stylist LIMITED\certificate issued on 30/09/08