ACE MOTOR GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

18/04/2518 April 2025 Micro company accounts made up to 2024-07-31

View Document

07/03/257 March 2025 Termination of appointment of Hafizullah Nawazai as a director on 2025-03-03

View Document

07/03/257 March 2025 Appointment of Mr Osman Zazai as a director on 2025-03-03

View Document

07/03/257 March 2025 Notification of Osman Zazai as a person with significant control on 2025-03-03

View Document

07/03/257 March 2025 Cessation of Hafizullah Nawazai as a person with significant control on 2025-03-03

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

23/05/2423 May 2024 Director's details changed for Mr Hafizullah Nawazai on 2024-05-23

View Document

23/05/2423 May 2024 Change of details for Mr Hafizullah Nawazai as a person with significant control on 2023-05-23

View Document

23/05/2423 May 2024 Director's details changed for Mr Hafizullah Nawazai on 2024-05-23

View Document

23/05/2423 May 2024 Director's details changed for Mr Hafizullah Nawazai on 2024-05-23

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 Micro company accounts made up to 2022-07-31

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

23/02/2323 February 2023 Change of details for Mr Hafizullah Nawazai as a person with significant control on 2023-02-23

View Document

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

View Document

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

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

26/10/2126 October 2021 Compulsory strike-off action has been discontinued

View Document

26/10/2126 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

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

View Document

29/07/2029 July 2020 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