ACE (US 7) LIMITED

Company Documents

DateDescription
09/10/259 October 2025 NewConfirmation statement made on 2025-09-29 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

15/02/2415 February 2024 Director's details changed for Mr Alexander Dellal on 2019-09-30

View Document

10/01/2410 January 2024

View Document

10/01/2410 January 2024

View Document

10/01/2410 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

10/01/2410 January 2024

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

13/01/2313 January 2023

View Document

13/01/2313 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

13/01/2313 January 2023

View Document

13/01/2313 January 2023

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

11/01/2211 January 2022

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/10/1415 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM
7TH FLOOR 100 BROMPTON ROAD
LONDON
SW3 1ER

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/10/1321 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, SECRETARY STEWART WHALLEY

View Document

01/07/131 July 2013 SECRETARY APPOINTED MS JANINE BELL

View Document

15/05/1315 May 2013 RESIGNATION OF AUDITORS

View Document

07/05/137 May 2013 AUDITOR'S RESIGNATION

View Document

01/02/131 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DELLAL / 30/03/2012

View Document

08/10/128 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

12/05/1212 May 2012 DISS40 (DISS40(SOAD))

View Document

09/05/129 May 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR ALEXANDER DELLAL

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RAYMOND

View Document

13/10/1113 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR GUY DELLAL

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/10/1025 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JOSEPH RAYMOND / 01/04/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY SULMAN DELLAL / 01/04/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JOSEPH RAYMOND / 23/07/2010

View Document

16/01/1016 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/10/0914 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

29/10/0829 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RAYMOND / 29/10/2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 NEW SECRETARY APPOINTED

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM:
SUMMIT HOUSE
12 RED LION SQUARE
LONDON
WC1R 4QD

View Document

04/01/064 January 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

04/01/064 January 2006 SECRETARY RESIGNED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 COMPANY NAME CHANGED
MISLEX (467) LIMITED
CERTIFICATE ISSUED ON 15/12/05

View Document

29/09/0529 September 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