Advanced company searchLink opens in new window

ACE FINANCIAL MANAGEMENT LTD

Company number 10362522

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)
13 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
26 Apr 2023 AD01 Registered office address changed from 31-35 Kirby Street London EC1N 8TE England to 1 Bromley Lane Chislehurst BR7 6LH on 26 April 2023
13 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
20 Oct 2021 CS01 Confirmation statement made on 6 September 2021 with updates
20 Oct 2021 PSC07 Cessation of Dean Marke as a person with significant control on 1 September 2021
20 Oct 2021 PSC07 Cessation of Russell Marke as a person with significant control on 1 September 2021
20 Oct 2021 PSC04 Change of details for Mr David Shobanjo as a person with significant control on 1 September 2021
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
29 Mar 2021 AD01 Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB England to 31-35 Kirby Street London EC1N 8TE on 29 March 2021
28 Oct 2020 AA Micro company accounts made up to 30 September 2019
26 Oct 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
05 Nov 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
30 Jun 2019 AA Micro company accounts made up to 30 September 2018
12 Nov 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
26 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
26 Jan 2018 AD01 Registered office address changed from Wework Southbank Central 30 Stamford Street London SE1 9LQ England to Tallis House 2 Tallis Street London EC4Y 0AB on 26 January 2018
30 Oct 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
11 Apr 2017 AD01 Registered office address changed from Wework Waterhouse Square 3 Waterhouse Square 138 Holburn London London EC1N 2SW to Wework Southbank Central 30 Stamford Street London SE1 9LQ on 11 April 2017
25 Oct 2016 AD01 Registered office address changed from 22 Upper Ground London SE1 9PD England to Wework Waterhouse Square 3 Waterhouse Square 138 Holburn London London EC1N 2SW on 25 October 2016
07 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-07
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted