Advanced company searchLink opens in new window

NEW ACEVILLE MAGAZINES LIMITED

Company number 08014919

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)
07 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
04 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
12 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
20 Apr 2023 CERTNM Company name changed new meadowside magazines LIMITED\certificate issued on 20/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-19
15 Apr 2023 CERTNM Company name changed new aceville magazines LIMITED\certificate issued on 15/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-12
22 Dec 2022 AA Accounts for a small company made up to 31 March 2022
12 May 2022 CS01 Confirmation statement made on 7 May 2022 with updates
01 Apr 2022 TM01 Termination of appointment of Matthew Tudor as a director on 30 March 2022
14 Jan 2022 TM01 Termination of appointment of Michael Watson as a director on 31 December 2021
31 Dec 2021 AP01 Appointment of Mr David Howard Eric Thomson as a director on 23 December 2021
31 Dec 2021 AP01 Appointment of Ms Susannah Lucy Mary Evans as a director on 23 December 2021
22 Dec 2021 AA Accounts for a small company made up to 31 March 2021
11 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
06 Apr 2021 AA Accounts for a small company made up to 31 March 2020
01 Apr 2021 TM01 Termination of appointment of Ellis Alan Nicholas Watson as a director on 1 April 2021
12 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
06 Mar 2020 PSC07 Cessation of Matthew Tudor as a person with significant control on 28 February 2020
07 Jan 2020 AA Accounts for a small company made up to 31 March 2019
07 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
18 Mar 2019 AP03 Appointment of Ms Susannah Evans as a secretary on 5 March 2019
18 Oct 2018 AP01 Appointment of Mr Ellis Alan Nicholas Watson as a director on 20 September 2018
18 Oct 2018 AA01 Current accounting period extended from 31 March 2018 to 31 March 2019
04 Oct 2018 AP01 Appointment of Mr Michael Watson as a director on 20 September 2018
04 Oct 2018 AA01 Previous accounting period shortened from 31 December 2018 to 31 March 2018
04 Oct 2018 AD01 Registered office address changed from The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England to 185 Fleet Street London EC4A 2HS on 4 October 2018