ACEROXY LTD

04170341
60A BERMONDSEY STREET LONDON SE1 3UD

Documents

Documents
Date Category Description Pages
19 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2024 accounts Annual Accounts 2 Buy now
30 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2022 accounts Annual Accounts 2 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2021 accounts Annual Accounts 2 Buy now
01 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2021 accounts Annual Accounts 2 Buy now
19 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2019 accounts Annual Accounts 2 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2019 accounts Annual Accounts 2 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Nov 2017 accounts Annual Accounts 2 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Feb 2017 accounts Annual Accounts 2 Buy now
30 Mar 2016 annual-return Annual Return 4 Buy now
19 Jan 2016 accounts Annual Accounts 2 Buy now
06 May 2015 annual-return Annual Return 4 Buy now
31 Dec 2014 accounts Annual Accounts 2 Buy now
19 Mar 2014 annual-return Annual Return 4 Buy now
09 Dec 2013 accounts Annual Accounts 2 Buy now
19 Mar 2013 annual-return Annual Return 4 Buy now
12 Mar 2013 annual-return Annual Return 4 Buy now
16 Oct 2012 accounts Annual Accounts 2 Buy now
29 Feb 2012 annual-return Annual Return 4 Buy now
23 Dec 2011 accounts Annual Accounts 2 Buy now
04 Mar 2011 annual-return Annual Return 4 Buy now
06 Dec 2010 accounts Annual Accounts 2 Buy now
25 Feb 2010 annual-return Annual Return 4 Buy now
25 Feb 2010 officers Change of particulars for corporate secretary (Stewarts Company Secretary Limited) 2 Buy now
25 Feb 2010 officers Change of particulars for director (Jonathan Cook) 2 Buy now
12 Aug 2009 accounts Annual Accounts 2 Buy now
26 Mar 2009 annual-return Return made up to 19/02/09; full list of members 3 Buy now
26 Mar 2009 officers Director's change of particulars / jonathan cook / 01/08/2008 1 Buy now
13 Feb 2009 accounts Annual Accounts 2 Buy now
09 Feb 2009 annual-return Return made up to 19/02/08; full list of members 3 Buy now
30 Jul 2008 address Registered office changed on 30/07/2008 from whitehouse, 2 skidby road little weighton cottingham east yorkshire HU20 3UY 1 Buy now
14 Nov 2007 accounts Annual Accounts 2 Buy now
30 Oct 2007 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Oct 2007 annual-return Return made up to 19/02/07; full list of members 2 Buy now
30 Oct 2007 dissolution Withdrawal of application for striking off 1 Buy now
31 Jul 2007 gazette Gazette Notice Voluntary 1 Buy now
18 Jun 2007 dissolution Application for striking-off 1 Buy now
05 Feb 2007 officers Director's particulars changed 1 Buy now
05 Feb 2007 address Registered office changed on 05/02/07 from: 117 kingston road, willerby hull east yorkshire HU10 6AL 1 Buy now
22 Jan 2007 accounts Annual Accounts 2 Buy now
12 May 2006 annual-return Return made up to 19/02/06; full list of members 2 Buy now
12 May 2006 address Registered office changed on 12/05/06 from: flat 4 lansdowne mansions 110-112 lansdowne place hove BN3 1FJ 1 Buy now
12 May 2006 officers Director's particulars changed 1 Buy now
11 Oct 2005 accounts Annual Accounts 1 Buy now
26 Sep 2005 annual-return Return made up to 19/02/05; full list of members 6 Buy now
26 May 2004 accounts Annual Accounts 1 Buy now
18 May 2004 annual-return Return made up to 19/02/04; full list of members 6 Buy now
09 Apr 2003 accounts Annual Accounts 1 Buy now
24 Feb 2003 annual-return Return made up to 19/02/03; full list of members 6 Buy now
06 Sep 2002 accounts Annual Accounts 2 Buy now
15 Jun 2002 annual-return Return made up to 01/03/02; full list of members 6 Buy now
24 Apr 2001 officers New secretary appointed 2 Buy now
13 Apr 2001 officers New director appointed 2 Buy now
02 Apr 2001 address Registered office changed on 02/04/01 from: 271 high street berkhamsted herts HP4 1AA 1 Buy now
21 Mar 2001 officers Secretary resigned 1 Buy now
21 Mar 2001 officers Director resigned 1 Buy now
20 Mar 2001 address Registered office changed on 20/03/01 from: 39A leicester road salford lancashire M7 4AS 1 Buy now
01 Mar 2001 incorporation Incorporation Company 12 Buy now