ACE CONSENSUS LIMITED

08431723
2 HIGH STREET CUMNOR OXFORD OX2 9PE

Documents

Documents
Date Category Description Pages
13 Jun 2023 gazette Gazette Dissolved Compulsory 1 Buy now
07 Mar 2023 gazette Gazette Notice Compulsory 1 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2021 accounts Annual Accounts 9 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Annual Accounts 10 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2019 accounts Annual Accounts 10 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2018 accounts Annual Accounts 10 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2017 accounts Annual Accounts 10 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
01 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2016 accounts Annual Accounts 6 Buy now
18 Mar 2016 annual-return Annual Return 5 Buy now
18 Mar 2016 officers Change of particulars for director (Mr Andrew James Pickering) 2 Buy now
10 Sep 2015 accounts Annual Accounts 7 Buy now
31 Mar 2015 annual-return Annual Return 5 Buy now
24 Nov 2014 accounts Annual Accounts 6 Buy now
20 Mar 2014 annual-return Annual Return 5 Buy now
29 Jan 2014 officers Appointment of director (Mr Andrew James Pickering) 3 Buy now
29 Jan 2014 capital Return of Allotment of shares 4 Buy now
20 Jan 2014 resolution Resolution 17 Buy now
14 Oct 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
02 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Mar 2013 incorporation Incorporation Company 7 Buy now