ACE COMMODITIES TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-29 with updates

View Document

27/02/2527 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-29 with updates

View Document

01/03/241 March 2024 Accounts for a dormant company made up to 2023-05-31

View Document

02/02/242 February 2024 Registered office address changed from Abacus House 129 North Hill Plymouth Devon PL4 8JY England to Flat 52 22 Constantine Street Plymouth Devon PL4 8AF on 2024-02-02

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-29 with updates

View Document

23/02/2323 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

01/03/221 March 2022 Accounts for a dormant company made up to 2021-05-31

View Document

28/05/2128 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/12/1916 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

09/10/189 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 10/11/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

07/06/187 June 2018 PREVSHO FROM 10/11/2018 TO 31/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/11/1710 November 2017 Annual accounts for year ending 10 Nov 2017

View Accounts

17/08/1717 August 2017 Annual accounts small company total exemption made up to 10 November 2016

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 10 November 2015

View Document

23/06/1623 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR AHMAD AHMADI

View Document

24/10/1524 October 2015 REGISTERED OFFICE CHANGED ON 24/10/2015 FROM FLAT 52 22 CONSTANTINE STREET PLYMOUTH DEVON PL4 8AF

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 10 November 2014

View Document

21/07/1521 July 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM ABACUS HOUSE 129 NORTH HILL PLYMOUTH DEVON PL4 8JY

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALI AHMADI / 11/08/2014

View Document

27/06/1427 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, SECRETARY AHMAD AHMADI

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 10 November 2013

View Document

16/10/1316 October 2013 CURREXT FROM 31/08/2013 TO 10/11/2013

View Document

21/06/1321 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

07/06/137 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

06/06/136 June 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/11

View Document

06/06/126 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

29/05/1229 May 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMAD AHMADI / 29/05/2012

View Document

29/05/1229 May 2012 SECRETARY'S CHANGE OF PARTICULARS / AHMAD AHMADI / 29/05/2012

View Document

21/02/1221 February 2012 SECRETARY APPOINTED WILLIAM DAVID WILSON

View Document

23/09/1123 September 2011 06/08/10 STATEMENT OF CAPITAL GBP 1

View Document

23/09/1123 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMAD AHMADI / 23/03/2011

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR AHMAD AHMADI

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED ALI AHMADI

View Document

10/01/1110 January 2011 SECRETARY APPOINTED AHMAD AHMADI

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

06/08/106 August 2010 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