ACE TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Director's details changed for Mr Subhash Chander Padala on 2025-03-10 |
10/03/2510 March 2025 | Statement of capital following an allotment of shares on 2025-03-10 |
10/03/2510 March 2025 | Change of details for Mr Subhash Chander Padala as a person with significant control on 2025-03-10 |
10/03/2510 March 2025 | Notification of Swapna Cheepirichetty as a person with significant control on 2025-03-10 |
10/03/2510 March 2025 | Confirmation statement made on 2025-02-28 with updates |
10/03/2510 March 2025 | Secretary's details changed for Swapna Cheepirichetty on 2025-03-10 |
10/03/2510 March 2025 | Director's details changed for Mrs Swapna Cheepirichetty on 2025-03-10 |
06/12/246 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-28 with no updates |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
19/11/1919 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
30/10/1830 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/04/1813 April 2018 | REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 1-5 THE PARADE MONARCH WAY NEWBURY PARK ILFORD ESSEX IG2 7HR ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
19/12/1719 December 2017 | REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 1-5 THE PARADE MONARCH WAY NEWBURY PARK ILFORD ESSEX IG2 7HT ENGLAND |
08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 1 THE PARADE MONARCH WAY ILFORD ESSEX IG2 7HR |
02/03/162 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/03/156 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
06/03/156 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SWAPNA CHEEPIRICHETTY / 06/03/2015 |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 31 CHURCH ROAD ILFORD ESSEX IG2 7ET |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/03/142 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/03/1320 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/03/124 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/03/116 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/08/1019 August 2010 | DIRECTOR APPOINTED MRS SWAPNA CHEEPIRICHETTY |
12/08/1012 August 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
17/03/1017 March 2010 | 17/03/10 STATEMENT OF CAPITAL GBP 1000 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUBHASH CHANDER PADALA / 04/03/2010 |
04/03/104 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
23/09/0923 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/03/0919 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
26/07/0726 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
21/05/0721 May 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
15/03/0715 March 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
15/08/0615 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
27/03/0627 March 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
15/11/0515 November 2005 | REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 64A, GROSVENOR ROAD ILFORD ESSEX IG1 1LA |
15/11/0515 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
15/11/0515 November 2005 | SECRETARY'S PARTICULARS CHANGED |
17/05/0517 May 2005 | NEW SECRETARY APPOINTED |
17/05/0517 May 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
28/02/0528 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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