ACE COPYRIGHTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/12/244 December 2024 | Notification of a person with significant control statement |
03/12/243 December 2024 | Cessation of Robert Weil as a person with significant control on 2024-02-09 |
03/12/243 December 2024 | Confirmation statement made on 2024-09-21 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Registered office address changed from Temple Chambers C/O Saunders & Partners Llp 3-7 Temple Avenue London EC4Y 0DT England to Langton Garden Cottage Bishops Sutton Road Alresford Hampshire SO24 9EH on 2024-02-09 |
09/02/249 February 2024 | Appointment of Carl-Fredrik Ekander as a director on 2024-02-09 |
09/02/249 February 2024 | Termination of appointment of Roger Colin Armstrong as a director on 2024-02-09 |
09/02/249 February 2024 | Termination of appointment of Trevor Anthony John Churchill as a secretary on 2024-02-09 |
09/02/249 February 2024 | Notification of Robert Weil as a person with significant control on 2024-02-09 |
09/02/249 February 2024 | Cessation of Roger Colin Armstrong as a person with significant control on 2024-02-09 |
09/02/249 February 2024 | Cessation of David John Philip Carroll as a person with significant control on 2024-02-09 |
09/02/249 February 2024 | Cessation of Trevor Anthony John Churchill as a person with significant control on 2024-02-09 |
09/02/249 February 2024 | Termination of appointment of David John Philip Carroll as a director on 2024-02-09 |
09/02/249 February 2024 | Termination of appointment of Trevor Anthony John Churchill as a director on 2024-02-09 |
04/10/234 October 2023 | Confirmation statement made on 2023-09-21 with no updates |
21/09/2321 September 2023 | Second filing of Confirmation Statement dated 2022-09-21 |
01/09/231 September 2023 | Registered office address changed from Somerset House C/O Jwss Law Llp Strand London WC2R 1LA England to Temple Chambers C/O Saunders & Partners Llp 3-7 Temple Avenue London EC4Y 0DT on 2023-09-01 |
22/06/2322 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/09/2229 September 2022 | Notification of Roger Colin Armstrong as a person with significant control on 2022-09-21 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-21 with updates |
29/09/2229 September 2022 | Notification of Trevor Anthony John Churchill as a person with significant control on 2022-09-21 |
29/09/2229 September 2022 | Notification of David John Philip Carroll as a person with significant control on 2022-09-21 |
29/09/2229 September 2022 | Cessation of Ace Cca Limited as a person with significant control on 2022-09-21 |
05/05/225 May 2022 | Registered office address changed from 42-50 Steele Road London NW10 7AS England to Somerset House C/O Jwss Law Llp Strand London WC2R 1LA on 2022-05-05 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Resolutions |
01/03/221 March 2022 | Resolutions |
01/03/221 March 2022 | |
01/03/221 March 2022 | |
01/03/221 March 2022 | Resolutions |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/09/1622 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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