Advanced company searchLink opens in new window

ACE 21 HOLDINGS LTD

Company number 11276874

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)
29 May 2024 TM01 Termination of appointment of Hannah Green as a director on 22 May 2024
29 May 2024 AP01 Appointment of Mr James Green as a director on 22 May 2024
16 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
16 Apr 2024 AP01 Appointment of Ms Hannah Green as a director on 24 March 2024
16 Apr 2024 TM01 Termination of appointment of James Wallace Green as a director on 24 March 2024
26 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
30 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with updates
20 Jan 2022 CERTNM Company name changed jwg holdings LTD\certificate issued on 20/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-20
06 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
05 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
28 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
19 May 2020 AD01 Registered office address changed from 26-28 Hammersmith Grove 26-28 Hammersmith Grove West Wing, Floor 2, Suite E Hammersmith London W6 7HA England to 26-28 Hammersmith Grove West Wing, Floor 2, Suite E London on 19 May 2020
18 May 2020 AD01 Registered office address changed from 1st Floor Axiom House Spring Villa Park Edgware HA8 7EB England to 26-28 Hammersmith Grove 26-28 Hammersmith Grove West Wing, Floor 2, Suite E Hammersmith London W6 7HA on 18 May 2020
02 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
19 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
07 May 2019 CS01 Confirmation statement made on 26 March 2019 with updates
27 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted