ACEREEF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

24/02/2524 February 2025 Registered office address changed from 35 Ballards Lane London N3 1XW to 48 Rochester Row London SW1P 1JU on 2025-02-24

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/05/2422 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/04/2417 April 2024 Director's details changed for Mr Charles Duncan Gourgey on 2024-04-17

View Document

17/04/2417 April 2024 Change of details for Charles Duncan Gourgey as a person with significant control on 2024-04-17

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Document

27/11/2027 November 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 PREVSHO FROM 29/08/2019 TO 28/08/2019

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 PREVSHO FROM 30/08/2018 TO 29/08/2018

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOSEPH GOURGEY / 25/01/2019

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL JOSEPH GOURGEY / 25/01/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

25/09/1725 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068345730002

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR MAURICE GOURGEY

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR MAURICE PHILLIPS

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED CHARLES DUNCAN GOURGEY

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR NEIL JOSEPH GOURGEY

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, SECRETARY PEDERSEN HOLDINGS LIMITED

View Document

11/03/1611 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/03/1512 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

06/08/146 August 2014 CORPORATE SECRETARY APPOINTED PEDERSEN HOLDINGS LIMITED

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/03/1414 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/03/1327 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/07/1217 July 2012 03/03/12 FULL LIST AMEND

View Document

25/05/1225 May 2012 PREVSHO FROM 31/08/2011 TO 30/08/2011

View Document

16/03/1216 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

29/07/1129 July 2011 CURREXT FROM 28/02/2011 TO 31/08/2011

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM, 48 ROCHESTER ROW, LONDON, SW1P 1JU

View Document

11/03/1111 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

07/02/117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

23/11/1023 November 2010 PREVSHO FROM 31/03/2010 TO 28/02/2010

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MAURICE SALEH GOURGEY

View Document

13/05/1013 May 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MAURICE JOHN MARTIN PHILLIPS

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT HODGE

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED ROBERT JOHN HODGE

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM, 41 CHALTON STREET, LONDON, NW1 1JD, UNITED KINGDOM

View Document

03/03/093 March 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


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