ACEFRONT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

13/06/2513 June 2025 Satisfaction of charge 2 in full

View Document

13/06/2513 June 2025 Satisfaction of charge 1 in full

View Document

15/05/2515 May 2025 Registered office address changed from 35 Hogarth Avenue Brentwood Essex CM15 8BE United Kingdom to 169 New London Road Chelmsford Essex CM2 0AE on 2025-05-15

View Document

04/04/254 April 2025 Termination of appointment of Clive Christopher Clapham as a director on 2025-04-04

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2023-12-31

View Document

25/07/2425 July 2024 Termination of appointment of Susan Elizabeth Clapham as a director on 2023-10-11

View Document

24/07/2424 July 2024 Director's details changed for Mrs Susan Elizabeth Clapham on 2024-07-24

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

24/07/2424 July 2024 Director's details changed for Mr Clive Christopher Clapham on 2024-07-24

View Document

23/07/2423 July 2024 Cessation of Susan Elizabeth Clapham as a person with significant control on 2016-07-10

View Document

23/07/2423 July 2024 Cessation of Clive Christopher Clapham as a person with significant control on 2016-07-10

View Document

23/07/2423 July 2024 Notification of Robert Michael Clapham as a person with significant control on 2016-04-06

View Document

23/07/2423 July 2024 Notification of Joanne Susan Goode as a person with significant control on 2016-04-06

View Document

23/06/2423 June 2024 Change of details for Mr Clive Christopher Clapham as a person with significant control on 2016-07-10

View Document

23/06/2423 June 2024 Change of details for Mrs Susan Elizabeth Clapham as a person with significant control on 2016-07-10

View Document

07/06/247 June 2024 Director's details changed for Mr Robert Clapham on 2024-06-07

View Document

07/06/247 June 2024 Appointment of Mrs Joanne Susan Goode as a director on 2024-05-24

View Document

07/06/247 June 2024 Appointment of Mr Robert Clapham as a director on 2024-05-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Termination of appointment of Stella Clapham as a secretary on 2021-06-01

View Document

27/04/2227 April 2022 Termination of appointment of Stella Clapham as a director on 2021-06-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/07/1510 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/08/1421 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/07/1325 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/08/126 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

15/07/1115 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

18/05/1118 May 2011 08/04/11 STATEMENT OF CAPITAL GBP 1010

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/03/117 March 2011 PREVEXT FROM 31/07/2010 TO 31/12/2010

View Document

30/09/1030 September 2010 CHANGE OF NAME 24/09/2010

View Document

30/09/1030 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/08/104 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE CHRISTOPHER CLAPHAM / 26/03/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS STELLA CLAPHAM / 10/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH CLAPHAM / 26/03/2010

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM MOULSHAM COURT 39 MOULSHAM STREET CHELMSFORD ESSEX CM2 0HY

View Document

06/07/106 July 2010 26/03/10 STATEMENT OF CAPITAL GBP 1000

View Document

06/07/106 July 2010 RE SHARE ALLOTMENT 26/03/2010

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED SUSAN ELIZABETH CLAPHAM

View Document

14/08/0914 August 2009 DIRECTOR AND SECRETARY APPOINTED STELLA CLAPHAM

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED CLIVE CHRISTOPHER CLAPHAM

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

10/07/0910 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information