ACE DESIGN AND PRINT LIMITED
Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Compulsory strike-off action has been suspended |
26/02/2526 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
30/07/2430 July 2024 | Compulsory strike-off action has been discontinued |
29/07/2429 July 2024 | Confirmation statement made on 2024-07-13 with no updates |
07/10/237 October 2023 | Compulsory strike-off action has been suspended |
07/10/237 October 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-13 with no updates |
25/07/2325 July 2023 | Change of details for Mr Asa Caley Hosler as a person with significant control on 2023-07-13 |
28/04/2328 April 2023 | Previous accounting period shortened from 2022-07-28 to 2022-07-27 |
28/10/2228 October 2022 | Micro company accounts made up to 2021-07-31 |
29/04/2229 April 2022 | Previous accounting period shortened from 2021-07-30 to 2021-07-29 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-07-31 |
16/07/2116 July 2021 | Confirmation statement made on 2021-07-13 with no updates |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/04/2029 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
20/04/2020 April 2020 | SECRETARY APPOINTED MISS REBECCA MURRAY |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
16/07/1916 July 2019 | REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 107 LONDON ROAD HAZEL GROVE STOCKPORT SK7 4HH ENGLAND |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES |
25/04/1925 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
16/07/1816 July 2018 | REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 7 CRAWLEY GROVE CRAWLEY GROVE HEAVILEY STOCKPORT CHESHIRE SK2 6DL UNITED KINGDOM |
11/01/1811 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES |
14/07/1614 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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