ACEDUINOUX LTD

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

20/08/2420 August 2024 Registered office address changed from 4 Endsleigh Gardens Mackworth Derby DE22 4HE to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on 2024-08-20

View Document

27/06/2427 June 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/03/2420 March 2024 Current accounting period extended from 2024-02-28 to 2024-04-05

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

14/10/2314 October 2023 Notification of Miguel Jose Ng as a person with significant control on 2023-05-12

View Document

14/10/2314 October 2023 Cessation of Liam Calway as a person with significant control on 2023-05-12

View Document

10/10/2310 October 2023 Termination of appointment of Liam Calway as a director on 2023-05-12

View Document

08/10/238 October 2023 Appointment of Mr Miguel Jose Ng as a director on 2023-05-12

View Document

01/03/231 March 2023 Registered office address changed from 89 Mill Road Ely Cardiff CF5 4AE United Kingdom to 4 Endsleigh Gardens Mackworth Derby DE22 4HE on 2023-03-01

View Document

09/02/239 February 2023 Incorporation

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