ACE 4 KEBABS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Accounts for a medium company made up to 2024-03-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

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

View Accounts

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Resolutions

View Document

28/12/2328 December 2023 Cessation of Nigel John Streeter as a person with significant control on 2023-12-18

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-28 with updates

View Document

28/12/2328 December 2023 Notification of Ace 4 Holdings Limited as a person with significant control on 2023-12-18

View Document

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

16/08/2316 August 2023 Director's details changed for Mrs Heidi Louise Streeter on 2023-07-19

View Document

16/08/2316 August 2023 Registered office address changed from Unit 2 Friarsgate Molly Millars Lane Wokingham RD41 2RT United Kingdom to Unit 2 Friarsgate Molly Millars Lane Wokingham RG41 2RT on 2023-08-16

View Document

16/08/2316 August 2023 Director's details changed for Mr Nigel John Streeter on 2023-07-19

View Document

20/07/2320 July 2023 Director's details changed for Mr Nigel John Streeter on 2023-07-19

View Document

20/07/2320 July 2023 Registered office address changed from 4 Tuscany Way Blackbushe Business Park Yateley Hampshire GU46 6GF to Unit 2 Friarsgate Molly Millars Lane Wokingham RD41 2RT on 2023-07-20

View Document

20/07/2320 July 2023 Director's details changed for Mrs Heidi Louise Streeter on 2023-07-19

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

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

View Accounts

20/03/2320 March 2023 Satisfaction of charge 034046250003 in full

View Document

22/02/2322 February 2023 Satisfaction of charge 2 in full

View Document

22/02/2322 February 2023 Satisfaction of charge 1 in full

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-06-18 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MRS HEIDI LOUISE STREETER

View Document

23/08/1723 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

19/09/1619 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

03/06/163 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

03/06/163 June 2016 25/05/16 STATEMENT OF CAPITAL GBP 76

View Document

14/04/1614 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034046250003

View Document

10/03/1610 March 2016 COMPANY BUSINESS 01/03/2016

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/07/1530 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/08/1414 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/08/1321 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/08/126 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

12/04/1212 April 2012 SECRETARY APPOINTED MRS HEIDI LOUISE STREETER

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, SECRETARY PETER DAVEY

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/08/113 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN STREETER / 01/07/2010

View Document

04/08/104 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN DAVEY / 01/07/2010

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM ALMAC HOUSE CHURCH LANE, BISLEY WOKING SURREY GU24 9DR

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/10/0918 October 2009 AUDITOR'S RESIGNATION

View Document

23/07/0923 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/07/0822 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0615 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/08/0631 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/07/0522 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/08/0417 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/07/0329 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/07/0226 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 REGISTERED OFFICE CHANGED ON 07/06/99 FROM: FLAT 40 HIGH STREET BAGSHOT SURREY GU19 5AZ

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

22/07/9722 July 1997 NEW SECRETARY APPOINTED

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 SECRETARY RESIGNED

View Document

22/07/9722 July 1997 REGISTERED OFFICE CHANGED ON 22/07/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

17/07/9717 July 1997 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