ACE ASSETS LIMITED - SHOREHAM BY SEA


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-09-28 View Report
Confirmation statement. Statement with updates. 2023-06-20 View Report
Officers. Change date: 2023-06-15. Officer name: Mr Philipp Richard Lau. 2023-06-19 View Report
Accounts. Accounts type micro entity. 2022-07-19 View Report
Confirmation statement. Statement with updates. 2022-07-07 View Report
Address. Old address: 1 Harbour House Harbour Way Shoreham-by-Sea West Sussex BN43 5HZ. New address: 1-2 Harbour House Harbour Way Shoreham by Sea West Sussex BN43 5HZ. Change date: 2022-06-15. 2022-06-15 View Report
Accounts. Accounts type micro entity. 2021-09-02 View Report
Confirmation statement. Statement with updates. 2021-07-19 View Report
Persons with significant control. Psc name: Mr Carsten Baums. Change date: 2021-06-18. 2021-07-19 View Report
Officers. Change date: 2021-06-18. Officer name: Mrs. Birsen Ozcan. 2021-07-19 View Report
Officers. Officer name: Mrs. Birsen Ozcan. Change date: 2021-06-18. 2021-07-19 View Report
Accounts. Accounts amended with accounts type micro entity. 2020-12-29 View Report
Officers. Officer name: Mr Philipp Richard Lau. Appointment date: 2020-07-08. 2020-07-14 View Report
Confirmation statement. Statement with updates. 2020-06-18 View Report
Accounts. Accounts type micro entity. 2020-06-08 View Report
Accounts. Accounts type micro entity. 2019-09-27 View Report
Gazette. Gazette filings brought up to date. 2019-09-17 View Report
Confirmation statement. Statement with updates. 2019-09-16 View Report
Gazette. Gazette notice compulsory. 2019-09-10 View Report
Confirmation statement. Statement with updates. 2018-10-22 View Report
Gazette. Gazette filings brought up to date. 2018-10-09 View Report
Accounts. Accounts type micro entity. 2018-10-07 View Report
Gazette. Gazette notice compulsory. 2018-09-04 View Report
Accounts. Accounts type micro entity. 2017-10-26 View Report
Officers. Officer name: Mrs. Birsen Ozcan. Change date: 2017-07-10. 2017-07-12 View Report
Confirmation statement. Statement with no updates. 2017-07-11 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Carsten Baums. 2017-07-11 View Report
Accounts. Accounts type total exemption small. 2016-08-10 View Report
Annual return. With made up date full list shareholders. 2016-07-08 View Report
Annual return. With made up date full list shareholders. 2015-06-24 View Report
Accounts. Accounts type total exemption small. 2015-06-19 View Report
Annual return. With made up date full list shareholders. 2014-07-10 View Report
Officers. Officer name: Mrs. Birsen Ozcan. Change date: 2014-07-01. 2014-07-10 View Report
Accounts. Accounts type total exemption small. 2014-01-24 View Report
Accounts. Accounts type total exemption small. 2013-09-09 View Report
Annual return. With made up date full list shareholders. 2013-07-19 View Report
Accounts. Accounts type total exemption small. 2012-08-20 View Report
Annual return. With made up date full list shareholders. 2012-08-06 View Report
Accounts. Accounts type dormant. 2011-09-02 View Report
Annual return. With made up date full list shareholders. 2011-07-15 View Report
Accounts. Accounts type total exemption small. 2010-12-14 View Report
Officers. Officer name: Souraya Arab. Change date: 2010-06-19. 2010-09-28 View Report
Annual return. With made up date full list shareholders. 2010-09-24 View Report
Address. Old address: Jarmen Peter 31 Street Shoreham by Sea West Sussex BN43 5DD. Change date: 2010-08-20. 2010-08-20 View Report
Address. Old address: 8 Kings Road Arcade Chambers Clifton Bristol BS8 4AB. Change date: 2009-11-30. 2009-11-30 View Report
Officers. Officer name: Mrs. Birsen Ozcan. 2009-11-30 View Report
Officers. Officer name: Teslime Kurtulmus. 2009-11-30 View Report
Accounts. Accounts type dormant. 2009-10-14 View Report
Resolution. Description: Resolutions. 2009-10-14 View Report
Annual return. Legacy. 2009-07-07 View Report