ACE OF DIAMONDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

02/06/212 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES

View Document

03/02/213 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CARTWRIGHT / 01/02/2021

View Document

03/02/213 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA JAYNE CARTWRIGHT / 01/02/2021

View Document

01/02/211 February 2021 PSC'S CHANGE OF PARTICULARS / MRS PAULA JAYNE CARTWRIGHT / 01/02/2021

View Document

01/02/211 February 2021 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CARTWRIGHT / 01/02/2021

View Document

01/02/211 February 2021 SECRETARY'S CHANGE OF PARTICULARS / PAULA JAYNE CARTWRIGHT / 01/02/2021

View Document

14/07/2014 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

25/07/1925 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

31/08/1831 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

04/03/164 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/03/1511 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAULA JAYNE CARTWRIGHT / 21/01/2014

View Document

19/01/1519 January 2015 SECRETARY'S CHANGE OF PARTICULARS / PAULA JAYNE CARTWRIGHT / 21/01/2014

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CARTWRIGHT / 21/01/2014

View Document

06/01/156 January 2015 01/12/14 STATEMENT OF CAPITAL GBP 105.00

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/02/1427 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/02/1326 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/02/1223 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP CARTWRIGHT

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR JAYNE CARTWRIGHT

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/04/0714 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0727 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

16/05/0616 May 2006 COMPANY NAME CHANGED ALLICAN LIMITED CERTIFICATE ISSUED ON 16/05/06

View Document

30/03/0630 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0614 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 £ NC 1000/3000 28/02/06

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

13/03/0613 March 2006 NC INC ALREADY ADJUSTED 28/02/06

View Document

13/03/0613 March 2006 VARYING SHARE RIGHTS AND NAMES

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

14/02/0614 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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