Advanced company searchLink opens in new window

ACE RESTAURANT TECH LTD

Company number 10294294

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 Apr 2024 AA Micro company accounts made up to 31 July 2023
20 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
21 Apr 2023 AA Micro company accounts made up to 31 July 2022
22 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
13 Aug 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
05 Mar 2021 AD01 Registered office address changed from 13 C Ambridge Road Cambridge Road Harrow HA2 7LA England to 13 Cambridge Road Harrow HA2 7LA on 5 March 2021
16 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
26 Mar 2020 AA Micro company accounts made up to 31 July 2019
17 Feb 2020 AD01 Registered office address changed from Office No 3 Ground Floor of 7 Westmoreland House Cumberland Park,Scrubs Lane White City NW10 6RE England to 13 C Ambridge Road Cambridge Road Harrow HA2 7LA on 17 February 2020
30 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
30 Jul 2019 PSC07 Cessation of Mahmoud Sedqifam as a person with significant control on 26 October 2018
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
26 Oct 2018 TM01 Termination of appointment of Mahmoud Sedqifam as a director on 1 October 2018
25 Oct 2018 AP01 Appointment of Mr Hossein Salamat as a director on 1 October 2018
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
23 Apr 2018 AA Micro company accounts made up to 31 July 2017
23 Mar 2018 CH01 Director's details changed for Mr Mahmoud Sedqifam on 25 July 2016
23 Mar 2018 AD01 Registered office address changed from Unit 5 Broads Foundry Trumpers Way W7 2QP England to Office No 3 Ground Floor of 7 Westmoreland House Cumberland Park,Scrubs Lane White City NW10 6RE on 23 March 2018
24 Nov 2017 AD01 Registered office address changed from Unit5 Broadway Trumpers Way London W7 2QA United Kingdom to Unit 5 Broads Foundry Trumpers Way W7 2QP on 24 November 2017
25 Aug 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
16 Aug 2017 PSC01 Notification of Mahmoud Sedqifam as a person with significant control on 25 July 2016
25 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted