ACE MOTOR GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Confirmation statement made on 2025-07-28 with updates |
18/04/2518 April 2025 | Micro company accounts made up to 2024-07-31 |
07/03/257 March 2025 | Termination of appointment of Hafizullah Nawazai as a director on 2025-03-03 |
07/03/257 March 2025 | Appointment of Mr Osman Zazai as a director on 2025-03-03 |
07/03/257 March 2025 | Notification of Osman Zazai as a person with significant control on 2025-03-03 |
07/03/257 March 2025 | Cessation of Hafizullah Nawazai as a person with significant control on 2025-03-03 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-28 with no updates |
23/05/2423 May 2024 | Director's details changed for Mr Hafizullah Nawazai on 2024-05-23 |
23/05/2423 May 2024 | Change of details for Mr Hafizullah Nawazai as a person with significant control on 2023-05-23 |
23/05/2423 May 2024 | Director's details changed for Mr Hafizullah Nawazai on 2024-05-23 |
23/05/2423 May 2024 | Director's details changed for Mr Hafizullah Nawazai on 2024-05-23 |
30/04/2430 April 2024 | Micro company accounts made up to 2023-07-31 |
11/08/2311 August 2023 | Confirmation statement made on 2023-07-28 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | Micro company accounts made up to 2022-07-31 |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
24/02/2324 February 2023 | Registered office address changed from 2 Simpson Street Oldbury B69 4EB England to 2 Simpson Street Oldbury B69 4AB on 2023-02-24 |
23/02/2323 February 2023 | Change of details for Mr Hafizullah Nawazai as a person with significant control on 2023-02-23 |
23/02/2323 February 2023 | Registered office address changed from 62 Birmingham Street Oldbury B69 4DZ England to 2 Simpson Street Oldbury B69 4EB on 2023-02-23 |
16/02/2316 February 2023 | Registered office address changed from Unit 1 & 2 Engine Street Smethwick West Midlands B66 3DT to 62 Birmingham Street Oldbury B69 4DZ on 2023-02-16 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
24/11/2124 November 2021 | Confirmation statement made on 2021-07-28 with no updates |
26/10/2126 October 2021 | Compulsory strike-off action has been discontinued |
26/10/2126 October 2021 | Compulsory strike-off action has been discontinued |
19/10/2119 October 2021 | First Gazette notice for compulsory strike-off |
19/10/2119 October 2021 | First Gazette notice for compulsory strike-off |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
18/06/2118 June 2021 | Registered office address changed from 49 Cobden Street Walsall West Midlands WS1 4AQ United Kingdom to Unit 1 & 2 Engine Street Smethwick West Midlands B66 3DT on 2021-06-18 |
29/07/2029 July 2020 | 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