ACE CLUB MARKETING LIMITED

04423072
35 BALLARDS LANE LONDON ENGLAND N3 1XW

Documents

Documents
Date Category Description Pages
24 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2023 accounts Annual Accounts 6 Buy now
29 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Aug 2022 accounts Annual Accounts 7 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2021 accounts Annual Accounts 7 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 7 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2019 accounts Annual Accounts 6 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2018 accounts Annual Accounts 8 Buy now
04 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2017 accounts Annual Accounts 8 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 Nov 2016 accounts Annual Accounts 8 Buy now
09 May 2016 annual-return Annual Return 3 Buy now
25 Nov 2015 accounts Annual Accounts 8 Buy now
25 Nov 2015 accounts Annual Accounts 8 Buy now
07 Nov 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Nov 2015 annual-return Annual Return 3 Buy now
08 May 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Mar 2015 gazette Gazette Notice Compulsory 1 Buy now
27 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2014 officers Change of particulars for director (Mr Gary Alexander Silver) 2 Buy now
05 Aug 2014 officers Change of particulars for secretary (Mr Ian Michael Amdur) 1 Buy now
23 May 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 May 2014 annual-return Annual Return 4 Buy now
03 May 2013 annual-return Annual Return 4 Buy now
03 May 2013 officers Change of particulars for director (Dr Gary Alexander Silver) 2 Buy now
08 Apr 2013 accounts Annual Accounts 9 Buy now
31 May 2012 accounts Annual Accounts 6 Buy now
01 May 2012 annual-return Annual Return 4 Buy now
09 Jun 2011 annual-return Annual Return 4 Buy now
29 Mar 2011 accounts Annual Accounts 4 Buy now
02 Jun 2010 accounts Annual Accounts 4 Buy now
12 May 2010 annual-return Annual Return 4 Buy now
28 Aug 2009 accounts Annual Accounts 4 Buy now
15 Jun 2009 annual-return Return made up to 24/04/09; full list of members 3 Buy now
11 Jun 2009 officers Secretary appointed ian michael amdur 2 Buy now
11 Jun 2009 officers Appointment terminated secretary mansukhlal dattani 1 Buy now
22 Jul 2008 accounts Annual Accounts 4 Buy now
02 Jun 2008 annual-return Return made up to 24/04/08; full list of members 3 Buy now
02 Jun 2008 officers Director's change of particulars / gary silver / 01/06/2007 1 Buy now
05 Jul 2007 accounts Annual Accounts 5 Buy now
11 Jun 2007 annual-return Return made up to 24/04/07; full list of members 2 Buy now
02 Aug 2006 officers New director appointed 3 Buy now
02 Aug 2006 officers Director resigned 1 Buy now
11 Jul 2006 accounts Annual Accounts 5 Buy now
03 Jul 2006 annual-return Return made up to 24/04/06; full list of members 2 Buy now
26 Jul 2005 annual-return Return made up to 24/04/05; full list of members 5 Buy now
11 Jul 2005 accounts Annual Accounts 5 Buy now
07 Feb 2005 accounts Annual Accounts 5 Buy now
16 Jul 2004 annual-return Return made up to 24/04/04; no change of members 4 Buy now
23 May 2003 annual-return Return made up to 24/04/03; full list of members 5 Buy now
23 Sep 2002 accounts Accounting reference date extended from 30/04/03 to 31/08/03 1 Buy now
23 Sep 2002 officers New secretary appointed 2 Buy now
23 Sep 2002 officers New director appointed 2 Buy now
10 Sep 2002 address Registered office changed on 10/09/02 from: 72 new bond street mayfair london W1S 1RR 1 Buy now
10 Sep 2002 officers Secretary resigned 1 Buy now
10 Sep 2002 officers Director resigned 1 Buy now
24 Apr 2002 incorporation Incorporation Company 16 Buy now