- Company Overview for ACE TRAVEL LTD (09746237)
- Filing history for ACE TRAVEL LTD (09746237)
- People for ACE TRAVEL LTD (09746237)
- More for ACE TRAVEL LTD (09746237)
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) |
---|---|---|---|
19 Mar 2024 | AA | Micro company accounts made up to 31 August 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
25 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
08 Apr 2022 | AD01 | Registered office address changed from 86 Digbeth Digbeth Birmingham B5 6DY England to 179-181 Church Road Yardley Birmingham B25 8UR on 8 April 2022 | |
08 Apr 2022 | AA | Micro company accounts made up to 31 August 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
27 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
26 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
16 Jul 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
07 Jun 2019 | PSC07 | Cessation of Ejaz Ahmed as a person with significant control on 3 June 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
08 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
26 Dec 2017 | CH01 | Director's details changed for Mr Tariq Mahmood on 26 December 2017 | |
09 Dec 2017 | AA | Micro company accounts made up to 31 August 2017 | |
24 Aug 2017 | PSC01 | Notification of Tariq Mahmood as a person with significant control on 18 September 2016 | |
24 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with no updates | |
03 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
24 Feb 2016 | AD01 | Registered office address changed from 50 Westbourne Avenue Westbourne Road Solihull West Midlands B92 8AU England to 86 Digbeth Digbeth Birmingham B5 6DY on 24 February 2016 | |
21 Sep 2015 | AP01 | Appointment of Mr Tariq Mahmood as a director on 18 September 2015 | |
21 Sep 2015 | AD01 | Registered office address changed from 72 Springcroft Road Birmingham B11 3EN United Kingdom to 50 Westbourne Avenue Westbourne Road Solihull West Midlands B92 8AU on 21 September 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of Ejaz Ahmed as a director on 18 September 2015 | |
24 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-24
|