ACE LABORATORIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Confirmation statement made on 2024-09-26 with updates

View Document

08/08/248 August 2024 Appointment of Mr Sugata Bhattacharya as a director on 2024-08-01

View Document

03/07/243 July 2024 Termination of appointment of Jaykumar Pradyuman Jani as a director on 2024-07-01

View Document

03/07/243 July 2024 Termination of appointment of Vaishali Patel as a director on 2024-07-01

View Document

03/07/243 July 2024 Appointment of Mr Jonathan Farrugia as a director on 2024-07-01

View Document

03/07/243 July 2024 Appointment of Mr Baskar Venkatraman as a director on 2024-07-01

View Document

03/07/243 July 2024 Appointment of Mr Venugopalan Muralidharan as a director on 2024-07-01

View Document

03/07/243 July 2024 Registered office address changed from Ayman Tyler Associates 79 College Road Harrow Middlesex HA1 1BD United Kingdom to Ares Block Odyssey Business Park West End Road South Ruislip Middlesex HA4 6QD on 2024-07-03

View Document

03/07/243 July 2024 Termination of appointment of Mohammed Arsalaan Khan as a secretary on 2024-07-01

View Document

03/07/243 July 2024 Termination of appointment of Mohammad Arsalaan Khan as a director on 2024-07-01

View Document

03/07/243 July 2024 Termination of appointment of Darshan Patel as a director on 2024-07-01

View Document

03/07/243 July 2024 Cessation of Anil Kumar Sharma as a person with significant control on 2024-07-01

View Document

03/07/243 July 2024 Notification of Suneela Rani as a person with significant control on 2024-07-01

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Previous accounting period shortened from 2024-06-30 to 2024-03-31

View Document

09/05/249 May 2024 Director's details changed for Mr Jaykumar Pradyuman Jani on 2024-04-26

View Document

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

View Accounts

11/01/2411 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

10/07/2310 July 2023 Appointment of Mr Darshan Patel as a director on 2023-01-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/03/236 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/11/2224 November 2022 Termination of appointment of Mansi Jaykumar Jani as a director on 2022-11-24

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/11/2121 November 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/05/2130 May 2021 REGISTERED OFFICE CHANGED ON 30/05/2021 FROM 79 COLLEGE ROAD HARROW MIDDLESEX HA1 1BD

View Document

28/05/2128 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VAISHALI PATEL / 21/10/2017

View Document

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/10/167 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/09/15

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MR JAYKUMAR PRADYUMAN JANI

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/10/1516 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD ARSALAAN KHAN / 15/12/2014

View Document

06/01/156 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MOHAMMED ARSALAAN KHAN / 15/12/2014

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD ARSALAAN KHAN / 15/12/2014

View Document

26/09/1426 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/11/1312 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

12/11/1312 November 2013 06/11/13 STATEMENT OF CAPITAL GBP 500

View Document

19/09/1319 September 2013 COMPANY NAME CHANGED ACE PHARMA LIMITED CERTIFICATE ISSUED ON 19/09/13

View Document

14/06/1314 June 2013 05/06/13 STATEMENT OF CAPITAL GBP 225

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR MOHAMMED ARSALAAN KHAN

View Document

13/06/1313 June 2013 SECRETARY APPOINTED MR MOHAMMED ARSALAAN KHAN

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MRS MANSI JAYKUMAR JANI

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MRS VAISHALI PATEL

View Document

05/06/135 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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