ACECROFT MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/07/2518 July 2025 | Confirmation statement made on 2025-07-16 with no updates |
| 18/07/2518 July 2025 | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 20/07/2420 July 2024 | Confirmation statement made on 2024-07-16 with no updates |
| 30/05/2430 May 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/07/2322 July 2023 | Micro company accounts made up to 2023-03-31 |
| 19/07/2319 July 2023 | Confirmation statement made on 2023-07-16 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/03/2230 March 2022 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 4 Malthouse Place Newlands Avenue Radlett Herts WD7 8EX on 2022-03-30 |
| 20/07/2120 July 2021 | Confirmation statement made on 2021-07-16 with updates |
| 20/07/2120 July 2021 | Cessation of Alexander Bryan Jeeves as a person with significant control on 2021-07-16 |
| 20/07/2120 July 2021 | Notification of Michael Maurice Krieger as a person with significant control on 2021-07-16 |
| 15/06/2115 June 2021 | Total exemption full accounts made up to 2021-03-31 |
| 29/07/2029 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
| 12/11/1912 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
| 18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
| 14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
| 15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 13/04/1613 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
| 12/12/1512 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 02/04/152 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 15/10/1415 October 2014 | APPOINTMENT TERMINATED, DIRECTOR EDWARD BUDDEN |
| 15/10/1415 October 2014 | DIRECTOR APPOINTED MR MICHAEL MAURICE KRIEGER |
| 04/04/144 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
| 15/11/1315 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/04/139 April 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
| 02/11/122 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 20/04/1220 April 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
| 01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 27/04/1127 April 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
| 02/12/102 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/04/108 April 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HF SECRETARIAL SERVICES LIMITED / 08/04/2010 |
| 08/04/108 April 2010 | Annual return made up to 1 April 2010 with full list of shareholders |
| 30/06/0930 June 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
| 01/05/091 May 2009 | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS |
| 28/04/0828 April 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
| 28/04/0828 April 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
| 28/04/0828 April 2008 | DIRECTOR APPOINTED EDWARD JAMES BUDDEN |
| 28/04/0828 April 2008 | SECRETARY APPOINTED HF SECRETARIAL SERVICES LIMITED |
| 23/04/0823 April 2008 | CURRSHO FROM 30/04/2009 TO 31/03/2009 |
| 22/04/0822 April 2008 | REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
| 01/04/081 April 2008 | 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