ACEONA MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 | Final Gazette dissolved via voluntary strike-off |
05/08/255 August 2025 | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
13/05/2513 May 2025 | Application to strike the company off the register |
11/04/2511 April 2025 | Confirmation statement made on 2025-03-31 with updates |
11/02/2511 February 2025 | Total exemption full accounts made up to 2024-06-30 |
30/12/2430 December 2024 | Previous accounting period extended from 2024-03-31 to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/04/2412 April 2024 | Confirmation statement made on 2024-03-31 with updates |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with updates |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/06/208 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/08/1920 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES DRAYSON / 03/04/2019 |
03/04/193 April 2019 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES DRAYSON / 03/04/2019 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
31/10/1831 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
20/02/1820 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HILTON DRAYSON / 20/02/2018 |
20/02/1820 February 2018 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES DRAYSON / 20/02/2018 |
20/02/1820 February 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER HILTON DRAYSON / 20/02/2018 |
20/02/1820 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES DRAYSON / 20/02/2018 |
13/12/1713 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER JAMES DRAYSON |
13/12/1713 December 2017 | DIRECTOR APPOINTED MR ALEXANDER JAMES DRAYSON |
13/12/1713 December 2017 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER HILTON DRAYSON / 05/12/2017 |
11/09/1711 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/04/168 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/04/157 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/04/1422 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/04/139 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
07/12/127 December 2012 | REGISTERED OFFICE CHANGED ON 07/12/2012 FROM BLACKBURN HOUSE 32A CROUCH STREET COLCHESTER ESSEX CO3 3HH ENGLAND |
02/11/122 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/04/118 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
10/02/1110 February 2011 | REGISTERED OFFICE CHANGED ON 10/02/2011 FROM YEO HOUSE, 14 HIGH STREET TWYWELL KETTERING NORTHANTS. NN14 3AH |
05/01/115 January 2011 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY SCREETON |
05/01/115 January 2011 | APPOINTMENT TERMINATED, SECRETARY KAREN SCREETON |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/04/106 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY DAVID SCREETON / 05/04/2010 |
20/10/0920 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/04/091 April 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/06/0810 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/04/087 April 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
19/07/0719 July 2007 | NC INC ALREADY ADJUSTED 18/06/07 |
04/07/074 July 2007 | £ NC 100/5000 18/06/0 |
03/07/073 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/04/072 April 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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