ACTIVITY CENTRES OF EXCELLENCE LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

19/12/2419 December 2024 Application to strike the company off the register

View Document

10/01/2410 January 2024 Micro company accounts made up to 2023-04-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/01/2325 January 2023 Micro company accounts made up to 2022-04-30

View Document

22/10/2222 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/08/205 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 864 KENTON LANE HARROW MIDDLESEX HA3 6AQ ENGLAND

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 17 SILKFIELD ROAD THE HYDE LONDON NW9 6QT

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 864 KENTON LANE 864 KENTON LANE HARROW WEALD MIDDLESEX HA3 6AQ UNITED KINGDOM

View Document

21/07/1721 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1512 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/11/148 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

10/11/1310 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

17/07/1317 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / FLOYD BENNETT / 21/10/2012

View Document

16/01/1316 January 2013 Annual return made up to 21 October 2012 with full list of shareholders

View Document

25/07/1225 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 Annual return made up to 21 October 2011 with full list of shareholders

View Document

10/06/1110 June 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

06/12/106 December 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

15/07/1015 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

11/11/0911 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

11/03/0911 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

05/12/085 December 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

28/12/0728 December 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 NEW SECRETARY APPOINTED

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 13 OAKLEIGH DRIVE CROXLEY GREEN RICKMANSWORTH WD3 3EE

View Document

21/10/0521 October 2005 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