ACE PARFUMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewCompulsory strike-off action has been discontinued

View Document

27/08/2527 August 2025 NewCompulsory strike-off action has been discontinued

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/04/259 April 2025 Change of details for Mr Nishay Gandesha as a person with significant control on 2024-01-31

View Document

09/04/259 April 2025 Notification of Sharmila Gandesha as a person with significant control on 2024-01-31

View Document

03/04/253 April 2025 Registered office address changed from Treviot House 186-192 High Road Ilford London IG1 1LR to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 2025-04-03

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-01-15 with updates

View Document

28/03/2528 March 2025 Notification of Nishay Gandesha as a person with significant control on 2024-01-31

View Document

26/03/2526 March 2025 Termination of appointment of Hitesh Gandesha as a director on 2024-01-31

View Document

26/03/2526 March 2025 Cessation of Hitesh Gandesha as a person with significant control on 2024-01-31

View Document

24/03/2524 March 2025 Current accounting period shortened from 2024-03-24 to 2024-03-23

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-25 to 2023-03-24

View Document

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

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-01-15 with updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Appointment of Mr Nishay Gandesha as a director on 2022-04-07

View Document

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

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-27 to 2021-03-26

View Document

17/06/2117 June 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

26/03/2126 March 2021 PREVSHO FROM 28/03/2020 TO 27/03/2020

View Document

17/06/2017 June 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/2019 March 2020 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

20/12/1920 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

13/09/1913 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088469760003

View Document

11/04/1911 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088469760002

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088469760001

View Document

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

View Accounts

22/01/1922 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

11/10/1811 October 2018 PREVEXT FROM 31/01/2018 TO 31/03/2018

View Document

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

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

18/10/1718 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

17/04/1517 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

11/02/1511 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, SECRETARY HITESH GANDESHA

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / HITESH GANDESHA / 23/04/2014

View Document

15/01/1415 January 2014 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