THE ACE EFFECT LTD.

Company Documents

DateDescription
14/11/2414 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Micro company accounts made up to 2022-03-31

View Document

11/01/2311 January 2023 Registered office address changed from 74 74 Startpoint, Downs Road. Luton LU1 1XN England to 74 Startpoint, Downs Road Luton LU1 1XN on 2023-01-11

View Document

11/01/2311 January 2023 Termination of appointment of Rakesh Kumar Jaitly as a director on 2023-01-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MR RAKESH KUMAR JAITLY

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / MR ASAD PANJWANI / 06/07/2020

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ASAD PANJWANI / 06/07/2020

View Document

23/04/2023 April 2020 DISS REQUEST WITHDRAWN

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/02/2025 February 2020 APPLICATION FOR STRIKING-OFF

View Document

10/09/1910 September 2019 COMPANY NAME CHANGED MTJ GLOBAL LIMITED CERTIFICATE ISSUED ON 10/09/19

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM APARTMENT 18, JENNINGS COURT 2-8 STROUD GREEN RD LONDON N4 2DF ENGLAND

View Document

25/06/1925 June 2019 COMPANY NAME CHANGED OOGANIC LTD CERTIFICATE ISSUED ON 25/06/19

View Document

07/06/197 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASAD PANJWANI

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR ASAD PANJWANI

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR ASAD PANJWANI

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN RAJASINGHE

View Document

07/06/197 June 2019 CESSATION OF ASAD PANJWANI AS A PSC

View Document

23/03/1923 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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