Download leads from Nexok and grow your business. Find out more

Ace International Consultants Limited

Documents

Total Documents57
Total Pages130

Filing History

4 March 2021Confirmation statement made on 14 January 2021 with no updates
30 January 2021Micro company accounts made up to 31 January 2020
6 March 2020Registered office address changed from Ace Objects 86 - 90 Paul Street London EC2A 4NE United Kingdom to Ace Objects 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 6 March 2020
6 March 2020Change of details for Mr John Abidemi Omokore as a person with significant control on 6 March 2020
6 March 2020Registered office address changed from 13 Wilson Court Union Road Romford Essex RM7 0GR United Kingdom to Ace Objects 86 - 90 Paul Street London EC2A 4NE on 6 March 2020
21 January 2020Registered office address changed from 13 Union Road Romford RM7 0GR England to 13 Wilson Court Union Road Romford Essex RM7 0GR on 21 January 2020
21 January 2020Confirmation statement made on 14 January 2020 with no updates
21 January 2020Change of details for Mr John Abidemi Omokore as a person with significant control on 8 January 2020
11 June 2019Micro company accounts made up to 31 January 2019
12 February 2019Change of details for Mr John Abidemi Omokore as a person with significant control on 5 February 2019
12 February 2019Confirmation statement made on 14 January 2019 with no updates
11 February 2019Registered office address changed from Suite 2, 5 th Floor Lambourne House 7 Western Road Romford Essex RM1 3LD England to 13 Union Road Romford RM7 0GR on 11 February 2019
25 October 2018Micro company accounts made up to 31 January 2018
15 January 2018Confirmation statement made on 14 January 2018 with no updates
30 October 2017Micro company accounts made up to 31 January 2017
30 October 2017Micro company accounts made up to 31 January 2017
7 February 2017Confirmation statement made on 14 January 2017 with updates
7 February 2017Confirmation statement made on 14 January 2017 with updates
29 October 2016Registered office address changed from Radial House 3 -5 Ripple Road Barking Essex IG11 7NP England to Suite 2, 5 th Floor Lambourne House 7 Western Road Romford Essex RM1 3LD on 29 October 2016
29 October 2016Registered office address changed from Radial House 3 -5 Ripple Road Barking Essex IG11 7NP England to Suite 2, 5 th Floor Lambourne House 7 Western Road Romford Essex RM1 3LD on 29 October 2016
28 October 2016Total exemption small company accounts made up to 31 January 2016
28 October 2016Total exemption small company accounts made up to 31 January 2016
13 July 2016Registered office address changed from Radial House 3-5 Ripple Road Barking Essex IG11 7NP England to Radial House 3 -5 Ripple Road Barking Essex IG11 7NP on 13 July 2016
13 July 2016Registered office address changed from 206 Trocoll House Wakering Road Barking Essex IG11 8PD England to Radial House 3-5 Ripple Road Barking Essex IG11 7NP on 13 July 2016
13 July 2016Registered office address changed from 206 Trocoll House Wakering Road Barking Essex IG11 8PD England to Radial House 3-5 Ripple Road Barking Essex IG11 7NP on 13 July 2016
13 July 2016Registered office address changed from Radial House 3-5 Ripple Road Barking Essex IG11 7NP England to Radial House 3 -5 Ripple Road Barking Essex IG11 7NP on 13 July 2016
25 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
25 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
25 February 2016Registered office address changed from 213 Trocoll House Wakering Road Barking Essex IG11 8PD England to 206 Trocoll House Wakering Road Barking Essex IG11 8PD on 25 February 2016
25 February 2016Registered office address changed from 213 Trocoll House Wakering Road Barking Essex IG11 8PD England to 206 Trocoll House Wakering Road Barking Essex IG11 8PD on 25 February 2016
4 November 2015Registered office address changed from Trocoll House Wakering Road Barking Essex IG11 8PD England to 213 Trocoll House Wakering Road Barking Essex IG11 8PD on 4 November 2015
4 November 2015Registered office address changed from Trocoll House Wakering Road Barking Essex IG11 8PD England to 213 Trocoll House Wakering Road Barking Essex IG11 8PD on 4 November 2015
4 November 2015Registered office address changed from Trocoll House Wakering Road Barking Essex IG11 8PD England to 213 Trocoll House Wakering Road Barking Essex IG11 8PD on 4 November 2015
31 October 2015Registered office address changed from 13 Wilson Court Union Road Romford RM7 0GR to Trocoll House Wakering Road Barking Essex IG11 8PD on 31 October 2015
31 October 2015Registered office address changed from 13 Wilson Court Union Road Romford RM7 0GR to Trocoll House Wakering Road Barking Essex IG11 8PD on 31 October 2015
22 October 2015Total exemption small company accounts made up to 31 January 2015
22 October 2015Total exemption small company accounts made up to 31 January 2015
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
29 July 2014Accounts for a dormant company made up to 31 January 2014
29 July 2014Accounts for a dormant company made up to 31 January 2014
3 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
3 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
16 August 2013Accounts for a dormant company made up to 31 January 2013
16 August 2013Accounts for a dormant company made up to 31 January 2013
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders
8 October 2012Accounts for a dormant company made up to 31 January 2012
8 October 2012Accounts for a dormant company made up to 31 January 2012
26 January 2012Annual return made up to 14 January 2012 with a full list of shareholders
26 January 2012Registered office address changed from C/O 88 Wood Lane Dagenham RM9 5SL England on 26 January 2012
26 January 2012Director's details changed for Mr John Abidemi Omokore on 15 December 2011
26 January 2012Registered office address changed from C/O 88 Wood Lane Dagenham RM9 5SL England on 26 January 2012
26 January 2012Annual return made up to 14 January 2012 with a full list of shareholders
26 January 2012Director's details changed for Mr John Abidemi Omokore on 15 December 2011
14 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
14 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing