ACE DEBT RECOVERY LTD
Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-28 with updates |
27/04/2527 April 2025 | Appointment of Mr Oliver Mark Stancombe as a secretary on 2025-04-17 |
07/04/257 April 2025 | Registered office address changed from Ground Floor Flat 41 Braemar Avenue Bristol BS7 0TF England to 10 Osram Road East Lane Business Park Wembley HA9 7NG on 2025-04-07 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-24 with updates |
22/04/2422 April 2024 | Appointment of Mr Christopher Harris as a director on 2024-04-22 |
06/04/246 April 2024 | Termination of appointment of Christopher Harris as a director on 2024-04-06 |
06/04/246 April 2024 | Change of details for Mr Mitchell Aaron Mcgreavey as a person with significant control on 2024-04-06 |
06/04/246 April 2024 | Cessation of Christopher Harris as a person with significant control on 2024-04-06 |
06/04/246 April 2024 | Notification of Mitchell Aaron Mcgreavey as a person with significant control on 2024-04-06 |
01/04/241 April 2024 | Appointment of Mr Mitchell Aaron Mcgreavey as a director on 2024-04-01 |
25/03/2425 March 2024 | Incorporation |
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