AC EVENTS GROUP LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 Change of details for Mr Stefan Aldo Meigh as a person with significant control on 2024-11-07

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

11/11/2411 November 2024 Notification of Julian Risley as a person with significant control on 2024-11-07

View Document

11/11/2411 November 2024 Termination of appointment of Julian Risley as a director on 2019-10-10

View Document

11/11/2411 November 2024 Appointment of Mr Julian Risley as a director on 2019-10-10

View Document

07/11/247 November 2024 Change of details for Mr Stefan Aldo Meigh as a person with significant control on 2024-11-07

View Document

07/11/247 November 2024 Confirmation statement made on 2024-08-23 with updates

View Document

07/11/247 November 2024 Statement of capital following an allotment of shares on 2024-11-07

View Document

07/11/247 November 2024 Registered office address changed from 116 Plumstead High Street London SE18 1SJ England to 1, Gunnery Terrace Cornwallis Road London SE18 6SW on 2024-11-07

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

27/05/2327 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-08-23 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM UNIT 1 GUNNERY TERRACE CORNWALLIS ROAD LONDON SE18 6SW ENGLAND

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM SUITE 2, ROSEHILL 165 LUTTERWORTH ROAD BLABY LEICESTER LE8 4DY UNITED KINGDOM

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR JULIAN RISLEY

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR STEFAN ALDO MEIGH

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFAN MEIGH

View Document

03/10/193 October 2019 CESSATION OF CLARE ELISABETH ALICE PHILLIPS AS A PSC

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR CLARE PHILLIPS

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/08/1824 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company