Advanced company searchLink opens in new window

ACE MANAGEMENT & ACCOUNTANCY SERVICES (HERTS) LTD

Company number 12984666

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)
19 Jan 2024 AD01 Registered office address changed from PO Box 4385 12984666 - Companies House Default Address Cardiff CF14 8LH to 1 Langley Road Isleworth TW7 5AH on 19 January 2024
30 Aug 2023 AA Micro company accounts made up to 31 October 2022
30 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
23 Aug 2023 AD02 Register inspection address has been changed to 1 Langley Road Isleworth TW7 5AH
06 Mar 2023 RP05 Registered office address changed to PO Box 4385, 12984666 - Companies House Default Address, Cardiff, CF14 8LH on 6 March 2023
07 Jun 2022 PSC01 Notification of Haidar Rashid Harb as a person with significant control on 7 June 2022
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
07 Jun 2022 TM01 Termination of appointment of Blackstone Business Advisory Ltd as a director on 7 June 2022
07 Jun 2022 AP01 Appointment of Mr Haidar Rashid Harb as a director on 7 June 2022
07 Jun 2022 PSC07 Cessation of Ryan Terry Clements as a person with significant control on 7 June 2022
17 Apr 2022 TM01 Termination of appointment of Ryan Terry Clements as a director on 14 April 2022
27 Mar 2022 AA Micro company accounts made up to 31 October 2021
14 Jan 2022 AP02 Appointment of Blackstone Business Advisory Ltd as a director on 14 January 2022
23 Dec 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
25 Oct 2021 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 First Floor Great Portland Street London W1W 7LT on 25 October 2021
25 Oct 2021 AD01 Registered office address changed from The Old Pump House 1a Stonecross St. Albans Hertfordshire AL1 4AA England to 85 Great Portland Street London W1W 7LT on 25 October 2021
20 Jul 2021 AD01 Registered office address changed from 6 Mcadam Close Hoddesdon EN11 9JD England to The Old Pump House 1a Stonecross St. Albans Hertfordshire AL1 4AA on 20 July 2021
29 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted