ACES HIGH FINE ART LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/09/234 September 2023 | Total exemption full accounts made up to 2022-12-31 |
30/06/2330 June 2023 | Registered office address changed from 2 Station Approach Wendover Aylesbury Buckinghamshire HP22 6BN England to Skyfall Church Lane Steventon Abingdon Oxfordshire OX13 6SN on 2023-06-30 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/06/2116 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
17/05/2117 May 2021 | CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES |
17/05/2117 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE LOUISE FOWLER |
17/05/2117 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG SMITH |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/11/2025 November 2020 | 31/12/19 TOTAL EXEMPTION FULL |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
24/01/2024 January 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD TAYLOR / 23/01/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/11/195 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD TAYLOR |
04/11/194 November 2019 | DIRECTOR APPOINTED MRS CAROLINE LOUISE FOWLER |
04/11/194 November 2019 | DIRECTOR APPOINTED MR CRAIG MATTHEW SMITH |
05/09/195 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/10/1810 October 2018 | CESSATION OF RICHARD PAUL TAYLOR AS A PSC |
10/10/1810 October 2018 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
20/02/1720 February 2017 | REGISTERED OFFICE CHANGED ON 20/02/2017 FROM VINE TREE HOUSE BACK STREET WENDOVER BUCKINGHAMSHIRE HP22 6EB |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/05/1620 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
06/09/156 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/05/1521 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
27/02/1527 February 2015 | APPOINTMENT TERMINATED, SECRETARY CAROL CLARK |
27/02/1527 February 2015 | SECRETARY APPOINTED MRS LUCY EMMA GABB |
27/02/1527 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL TAYLOR / 24/02/2015 |
27/02/1527 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEORGE HUDSON / 24/02/2015 |
16/06/1416 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/05/1427 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/06/1312 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/06/128 June 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
10/08/1110 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/05/1125 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
22/07/1022 July 2010 | CURREXT FROM 31/07/2010 TO 31/12/2010 |
04/06/104 June 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
23/04/1023 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
27/05/0927 May 2009 | 31/07/08 TOTAL EXEMPTION FULL |
18/05/0918 May 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | 31/07/07 TOTAL EXEMPTION FULL |
23/05/0823 May 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
06/06/076 June 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
04/06/074 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
10/03/0710 March 2007 | SECRETARY RESIGNED |
10/03/0710 March 2007 | NEW SECRETARY APPOINTED |
07/09/067 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
05/06/065 June 2006 | DELIVERY EXT'D 3 MTH 31/07/05 |
24/05/0624 May 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
26/05/0526 May 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
10/03/0510 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
08/02/058 February 2005 | REGISTERED OFFICE CHANGED ON 08/02/05 FROM: C/O SIMON SILVER-MYER 8 DURWESTON STREET MARYLEBONE LONDON W1H 1EW |
12/05/0412 May 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
09/10/039 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
06/09/036 September 2003 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04 |
22/05/0322 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/05/0322 May 2003 | SECRETARY RESIGNED |
22/05/0322 May 2003 | NEW DIRECTOR APPOINTED |
22/05/0322 May 2003 | DIRECTOR RESIGNED |
14/05/0314 May 2003 | 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