ACE PROPERTY DEVELOPERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/01/2511 January 2025 Registered office address changed from 8 Marlborough Business Centre, 96, George Lane London E18 1AD England to Lily House 1st Floor 11 the Shrubberies George Lane London E18 1BD on 2025-01-11

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

31/08/2431 August 2024 Micro company accounts made up to 2023-11-30

View Document

01/07/241 July 2024 Appointment of Ms Kavita Kumari Bhardwaj as a director on 2024-06-02

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-11-23 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-23 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

22/12/1822 December 2018 REGISTERED OFFICE CHANGED ON 22/12/2018 FROM 372-374 CRANBROOK ROAD GANTS HILL ILFORD ESSEX IG2 6HW

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/09/187 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104957480002

View Document

22/08/1822 August 2018 01/11/17 STATEMENT OF CAPITAL GBP 9000

View Document

22/08/1822 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

21/08/1821 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104957480001

View Document

14/02/1814 February 2018 DISS40 (DISS40(SOAD))

View Document

13/02/1813 February 2018 FIRST GAZETTE

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 372-374 NEW NORTH ROAD ILFORD IG6 3EB UNITED KINGDOM

View Document

24/11/1624 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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