ACE GLOBAL MANAGEMENT SERVICES LTD

Company Documents

DateDescription
29/11/2429 November 2024 Micro company accounts made up to 2024-03-31

View Document

12/10/2412 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

05/04/245 April 2024 Registered office address changed from 224 Walpole Road Slough Berkshire SL1 6PQ England to 1 Milestone Crescent Charvil Reading Berkshire RG10 9RG on 2024-04-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/12/2316 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/12/222 December 2022 Micro company accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Appointment of Mr Rajesh Kumar Sharma as a secretary on 2022-09-30

View Document

01/10/221 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

01/10/221 October 2022 Termination of appointment of Shama Qureshi as a director on 2022-09-30

View Document

01/10/221 October 2022 Appointment of Mr Rajesh Kumar Sharma as a director on 2022-09-30

View Document

01/10/221 October 2022 Termination of appointment of Shama Qureshi as a secretary on 2022-09-30

View Document

01/10/221 October 2022 Termination of appointment of Ram Qureshi as a secretary on 2022-09-30

View Document

10/05/2210 May 2022 Appointment of Mr Ram Qureshi as a secretary on 2022-05-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/02/2121 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/01/217 January 2021 APPOINTMENT TERMINATED, SECRETARY RAJESH SHARMA

View Document

07/01/217 January 2021 REGISTERED OFFICE CHANGED ON 07/01/2021 FROM 1 MILESTONE CRESCENT CHARVIL READING BERKSHIRE RG10 9RG ENGLAND

View Document

07/01/217 January 2021 DIRECTOR APPOINTED MR AMAN SHARMA

View Document

07/01/217 January 2021 SECRETARY APPOINTED MR AMAN SHARMA

View Document

07/01/217 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMAN SHARMA

View Document

07/01/217 January 2021 CESSATION OF RAJESH KUMAR SHARMA AS A PSC

View Document

07/01/217 January 2021 APPOINTMENT TERMINATED, DIRECTOR RAJESH SHARMA

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 1 STRATHMORE DRIVE CHARVIL READING BERKSHIRE RG10 9QT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

01/10/171 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/12/1618 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

18/12/1618 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

06/04/166 April 2016 DISS40 (DISS40(SOAD))

View Document

06/04/166 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR RAJESH SHARMA

View Document

03/12/133 December 2013 SECRETARY APPOINTED RAJESH SHARMA

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED RAJESIX SHARMA

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 43 HANWOOD CLOSE WOODLEY READING BERKSHIRE RG5 3AB UNITED KINGDOM

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR POOJA KUMAR

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED RAJESH SHARMA

View Document

07/03/137 March 2013 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