ASSURED CUSTOMER EXPERIENCE LTD
Company Documents
Date | Description |
---|---|
14/11/2414 November 2024 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
03/07/243 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-05 with updates |
26/07/2326 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-05 with updates |
12/11/2112 November 2021 | Confirmation statement made on 2021-10-05 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
12/06/1812 June 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
12/05/1712 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER TALBOT / 12/05/2017 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/10/1513 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
06/03/156 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
10/10/1410 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
13/06/1413 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
22/10/1322 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER TALBOT / 01/10/2013 |
09/07/139 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/11/126 November 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/08/1229 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER TALBOT / 16/08/2012 |
29/08/1229 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / MARISA LOUISE WILLINGHAM / 16/08/2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
11/10/1111 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/12/106 December 2010 | REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 44 LAMMAS DRIVE BRAINTREE ESSEX CM7 3LQ |
27/10/1027 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
25/10/0925 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER TALBOT / 25/10/2009 |
25/10/0925 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
03/09/093 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
30/10/0830 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
05/08/085 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
14/05/0814 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TALBOT / 30/04/2008 |
25/04/0825 April 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/04/088 April 2008 | COMPANY NAME CHANGED SAVE SAVE SAVE LTD CERTIFICATE ISSUED ON 11/04/08 |
27/03/0827 March 2008 | APPOINTMENT TERMINATED SECRETARY KAMALJIT SAHOTA |
20/03/0820 March 2008 | SECRETARY APPOINTED MARISA LOUISE WILLINGHAM |
04/01/084 January 2008 | REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 3 RYAN COURT, 152 - 162 LONDON ROAD, ROMFORD ESSEX RM7 9QP |
29/10/0729 October 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
05/10/065 October 2006 | 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