ACE CELLS LAB LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewCompulsory strike-off action has been discontinued

View Document

16/07/2516 July 2025 NewCompulsory strike-off action has been discontinued

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

14/03/2514 March 2025 Micro company accounts made up to 2023-08-01

View Document

14/03/2514 March 2025 Confirmation statement made on 2024-12-13 with updates

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

01/08/241 August 2024 Annual accounts for year ending 01 Aug 2024

View Accounts

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

10/01/2410 January 2024 Micro company accounts made up to 2021-08-01

View Document

10/01/2410 January 2024 Micro company accounts made up to 2022-08-01

View Document

01/08/231 August 2023 Annual accounts for year ending 01 Aug 2023

View Accounts

06/07/236 July 2023 Compulsory strike-off action has been suspended

View Document

06/07/236 July 2023 Compulsory strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

01/03/231 March 2023 Registered office address changed from Unit B10 Aven Indsutrial Estate Tickhill Road Sheffield Maltby S66 7QR to 69-71 Stafford Street Stoke-on-Trent ST1 1LW on 2023-03-01

View Document

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

12/02/2312 February 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

01/08/221 August 2022 Annual accounts for year ending 01 Aug 2022

View Accounts

10/12/2110 December 2021 Termination of appointment of Sharif Fathi Marai as a director on 2021-12-01

View Document

01/08/211 August 2021 Annual accounts for year ending 01 Aug 2021

View Accounts

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-10 with updates

View Document

20/07/2120 July 2021 Micro company accounts made up to 2020-08-01

View Document

16/07/2116 July 2021 Compulsory strike-off action has been suspended

View Document

16/07/2116 July 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

01/08/201 August 2020 Annual accounts for year ending 01 Aug 2020

View Accounts

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

10/06/2010 June 2020 CURREXT FROM 31/07/2020 TO 01/08/2020

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAA ABDELKARIM MOHAMMED / 10/05/2020

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR ALTHIA WINT

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM PO BOX 4385 10881183: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

09/09/199 September 2019 SAIL ADDRESS CHANGED FROM: B10 VEN INDUSTRIAL ESTART - TICKHILL ROAD MALTBY ROTHERHAM S66 7QR ENGLAND

View Document

09/09/199 September 2019 SAIL ADDRESS CHANGED FROM: UNITE 3 MERCHANT EVAGATE BUSINESS PARK ASHFORD KENT TN25 6SX ENGLAND

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MS. ALTHIA DARNETTE WINT

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/06/1926 June 2019 DISS40 (DISS40(SOAD))

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/05/191 May 2019 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

01/05/191 May 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

12/02/1912 February 2019 DISS40 (DISS40(SOAD))

View Document

12/02/1912 February 2019 SAIL ADDRESS CREATED

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

20/11/1820 November 2018 REGISTERED OFFICE ADDRESS CHANGED ON 20/11/2018 TO PO BOX 4385, 10881183: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAA ABDELKARIM MOHAMMED / 26/09/2018

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM UNIT 3 MERCHANT EVEGATE BUSINESS PARK ASHFORD KENT TN25 6SX ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAA ABDELKARIM MOHAMMED FOUAD / 19/10/2017

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

04/08/174 August 2017 DIRECTOR APPOINTED DR ALAA ABDELKARIM MOHAMMED FOUAD

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR FOUAD ALAA ABDELKARIM

View Document

24/07/1724 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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