ACE UNION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewFull accounts made up to 2024-12-31

View Document

14/03/2514 March 2025 Statement of capital following an allotment of shares on 2025-02-21

View Document

11/03/2511 March 2025 Resolutions

View Document

10/03/2510 March 2025 Statement of company's objects

View Document

24/12/2424 December 2024 Full accounts made up to 2023-12-31

View Document

19/12/2419 December 2024 Registered office address changed from One Portland Street Manchester M1 3BE England to 1 Portland Street Manchester M1 3BE on 2024-12-19

View Document

07/11/247 November 2024 Change of details for Aftab Currency Exchange Limited as a person with significant control on 2024-10-01

View Document

18/10/2418 October 2024 Registered office address changed from Suite 5B One Portland Street Manchester M1 3BE England to One Portland Street Manchester M1 3BE on 2024-10-18

View Document

17/10/2417 October 2024 Registered office address changed from 49 Piccadilly House Piccadilly Manchester M1 2AP England to Suite 5B One Portland Street Manchester M1 3BE on 2024-10-17

View Document

19/04/2419 April 2024 Change of details for Aftab Currency Exchange Limited as a person with significant control on 2020-06-05

View Document

19/04/2419 April 2024 Change of details for Aftab Currency Exchange Limited as a person with significant control on 2020-02-05

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

17/03/2317 March 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

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

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES

View Document

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

View Accounts

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

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

View Accounts

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AFTAB ASHRAF / 25/04/2019

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ MEHMOOD / 25/04/2019

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM PALL MALL COURT 61-67 KING STREET MANCHESTER M2 4PD ENGLAND

View Document

04/12/184 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095302330002

View Document

04/12/184 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095302330001

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ MEHMOOD / 08/08/2018

View Document

19/05/1819 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

21/08/1721 August 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

09/06/179 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095302330001

View Document

09/06/179 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095302330002

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

29/11/1629 November 2016 DISS40 (DISS40(SOAD))

View Document

28/11/1628 November 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

21/07/1621 July 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/05/1514 May 2015 ADOPT MEM AND ARTS 22/04/2015

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AFTAB ASHRAF / 05/05/2015

View Document

08/04/158 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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