ACE ALLIZON SOLUTIONS LIMITED - STANMORE


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

Description Filing date
Confirmation statement. Statement with updates. 2023-06-25 View Report
Accounts. Accounts type micro entity. 2023-04-28 View Report
Confirmation statement. Statement with no updates. 2022-07-05 View Report
Address. Change date: 2022-05-19. Old address: 123 Mead Way Bromley Kent BR2 9ES. New address: 44 Royal Court Howard Road Stanmore HA7 1FS. 2022-05-19 View Report
Accounts. Accounts type micro entity. 2022-04-28 View Report
Accounts. Accounts type micro entity. 2021-07-18 View Report
Confirmation statement. Statement with updates. 2021-06-16 View Report
Persons with significant control. Change date: 2021-06-16. Psc name: Mr Tirthankar Bhattacharjee. 2021-06-16 View Report
Persons with significant control. Psc name: Khizer Shoaib. Cessation date: 2021-06-16. 2021-06-16 View Report
Officers. Termination date: 2021-06-14. Officer name: Khizer Shoaib. 2021-06-16 View Report
Persons with significant control. Notification date: 2021-05-14. Psc name: Khizer Shoaib. 2021-05-17 View Report
Persons with significant control. Notification date: 2021-05-13. Psc name: Tirthankar Bhattacharjee. 2021-05-17 View Report
Accounts. Change account reference date company previous shortened. 2021-04-21 View Report
Persons with significant control. Notification date: 2020-07-23. Psc name: Olarewaju Fowowe. 2020-07-24 View Report
Persons with significant control. Psc name: Olarewaju Fowowe. Cessation date: 2020-06-01. 2020-07-17 View Report
Confirmation statement. Statement with no updates. 2020-06-21 View Report
Accounts. Accounts type dormant. 2020-06-21 View Report
Officers. Appointment date: 2020-01-07. Officer name: Mr Khizer Shoaib. 2020-01-10 View Report
Officers. Officer name: Mr Tirthankar Bhattacharjee. Appointment date: 2020-01-07. 2020-01-10 View Report
Resolution. Description: Resolutions. 2020-01-09 View Report
Accounts. Accounts type dormant. 2019-07-07 View Report
Confirmation statement. Statement with no updates. 2019-07-07 View Report
Accounts. Accounts type dormant. 2018-06-30 View Report
Confirmation statement. Statement with no updates. 2018-06-30 View Report
Confirmation statement. Statement with no updates. 2017-07-09 View Report
Accounts. Accounts type dormant. 2017-06-30 View Report
Confirmation statement. Statement with updates. 2016-07-01 View Report
Accounts. Accounts type total exemption small. 2016-06-30 View Report
Annual return. With made up date full list shareholders. 2015-07-20 View Report
Officers. Termination date: 2015-03-30. Officer name: Oyebanke Olanrewaju Fowowe. 2015-07-20 View Report
Accounts. Accounts type dormant. 2015-07-20 View Report
Annual return. With made up date full list shareholders. 2014-08-09 View Report
Accounts. Accounts type dormant. 2014-07-01 View Report
Annual return. With made up date full list shareholders. 2013-08-14 View Report
Accounts. Accounts type total exemption small. 2013-07-01 View Report
Annual return. With made up date full list shareholders. 2012-08-29 View Report
Officers. Change date: 2012-08-28. Officer name: Mr Olarewaju Fowowe. 2012-08-28 View Report
Accounts. Accounts type total exemption small. 2012-07-01 View Report
Annual return. With made up date full list shareholders. 2011-08-09 View Report
Accounts. Accounts type total exemption small. 2011-06-29 View Report
Accounts. Change account reference date company previous extended. 2011-04-30 View Report
Annual return. With made up date full list shareholders. 2010-08-11 View Report
Officers. Officer name: Mr Olarewaju Fowowe. Change date: 2010-01-01. 2010-08-10 View Report
Accounts. Accounts type total exemption small. 2010-05-01 View Report
Annual return. Legacy. 2009-09-17 View Report
Officers. Description: Director's change of particulars / olarewaju fowowe / 01/09/2009. 2009-09-11 View Report
Address. Description: Registered office changed on 11/09/2009 from 123 mead way bromley kent BR2 9ES uk. 2009-09-11 View Report
Address. Description: Location of debenture register. 2009-09-11 View Report
Address. Description: Location of register of members. 2009-09-11 View Report
Address. Description: Registered office changed on 11/09/2009 from 3 clifton court 28 the avenue beckenham kent BR3 5EW. 2009-09-11 View Report