ACE BRASSERIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

04/02/224 February 2022 Secretary's details changed for Mrs Camelia Romona Fragiacomo on 2022-02-04

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/01/2121 January 2021 29/02/20 UNAUDITED ABRIDGED

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EMILIO LUIGI FRAGIACOMO / 14/02/2020

View Document

14/02/2014 February 2020 PSC'S CHANGE OF PARTICULARS / MRS CAMELIA RAMONA FRAGIACOMO / 14/02/2020

View Document

14/02/2014 February 2020 PSC'S CHANGE OF PARTICULARS / MR EMILIO LUIGI FRAGIACOMO / 14/02/2020

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAMELIA RAMONA FRAGIACOMO / 14/02/2020

View Document

18/11/1918 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACE BRASSERIES HOLDINGS LIMITED

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALVARO TARDIOLI

View Document

01/05/191 May 2019 CESSATION OF ALVARO TARDIOLI AS A PSC

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMELIA ROMONA FRAGIACOMO

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILIO LUIGI FRAGIACOMO

View Document

15/04/1915 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071662910002

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071662910001

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM 60 MANSEL STREET SWANSEA SA1 5TF

View Document

07/04/147 April 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM FURZE BANK 34 HANOVER STREET SWANSEA SA1 6BA UNITED KINGDOM

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

24/02/1224 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/03/1123 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

23/03/1123 March 2011 PREVSHO FROM 31/03/2011 TO 28/02/2011

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MRS CAMELIA RAMONA FRAGIACOMO

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MR EMILIO LUIGI FRAGIACOMO

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MR ALVARO TARDIOLI

View Document

03/03/103 March 2010 SECRETARY APPOINTED MRS CAMELIA ROMONA FRAGIACOMO

View Document

03/03/103 March 2010 23/02/10 STATEMENT OF CAPITAL GBP 100

View Document

03/03/103 March 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

23/02/1023 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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