Advanced company searchLink opens in new window

ACE RACES LTD

Company number 12672508

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)
21 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
28 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
08 Dec 2022 PSC04 Change of details for Miss Carrissa Etches as a person with significant control on 8 December 2022
08 Dec 2022 CH01 Director's details changed for Miss Carrissa Etches on 8 December 2022
08 Dec 2022 AD01 Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 8 December 2022
20 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
14 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with updates
14 Jun 2022 PSC04 Change of details for Miss Carrissa Etches as a person with significant control on 14 June 2022
17 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
07 Feb 2022 PSC07 Cessation of Adam Smith as a person with significant control on 7 February 2022
07 Feb 2022 PSC04 Change of details for Miss Carrissa Etches as a person with significant control on 7 February 2022
06 Dec 2021 TM01 Termination of appointment of Adam Smith as a director on 2 December 2021
17 Jun 2021 PSC04 Change of details for Mr Adam Smith as a person with significant control on 14 June 2021
16 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
16 Jun 2021 CH01 Director's details changed for Mr Adam Smith on 14 June 2021
16 Jun 2021 CH01 Director's details changed for Miss Carrissa Etches on 14 June 2021
16 Jun 2021 PSC04 Change of details for Miss Carrissa Etches as a person with significant control on 14 June 2021
14 Jun 2021 PSC04 Change of details for Mr Adam Smith as a person with significant control on 14 June 2021
21 Dec 2020 PSC04 Change of details for Mr Adam Smith as a person with significant control on 21 December 2020
21 Dec 2020 PSC04 Change of details for Miss Carrissa Etches as a person with significant control on 21 December 2020
21 Dec 2020 CH01 Director's details changed for Miss Carrissa Etches on 21 December 2020
21 Dec 2020 CH01 Director's details changed for Mr Adam Smith on 21 December 2020
21 Dec 2020 AD01 Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ United Kingdom to 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ on 21 December 2020
12 Aug 2020 CH01 Director's details changed for Mr Adam Smith on 12 August 2020
12 Aug 2020 CH01 Director's details changed for Miss Carrissa Etches on 12 August 2020