Hook Road
Chessington
Surrey
KT9 1DR
Director Name | Mr Mark Oxley |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Role | Web Developer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Director Name | Mr Neil Marc Doobay |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 April 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lindbergh Road Wallington Surrey SM6 9HB |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Website | acestechshop.com |
---|---|
Email address | [email protected] |
Telephone | 020 86264522 |
Telephone region | London |
Registered Address | 6 Sutton Plaza Sutton Court Road Sutton Surrey SM1 4FS |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
2 at £0.5 | Basil Doobay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,926 |
Cash | £11,269 |
Current Liabilities | £56,679 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
26 March 2024 | Confirmation statement made on 16 March 2024 with no updates (3 pages) |
---|---|
1 January 2024 | Micro company accounts made up to 31 March 2023 (5 pages) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
16 March 2023 | Notification of Neil Doobay as a person with significant control on 16 March 2023 (2 pages) |
16 March 2023 | Cessation of Basil Doobay as a person with significant control on 16 March 2023 (1 page) |
16 March 2023 | Confirmation statement made on 16 March 2023 with updates (4 pages) |
16 March 2023 | Termination of appointment of Basil Doobay as a director on 16 March 2023 (1 page) |
16 March 2023 | Appointment of Mr Neil Marc Doobay as a director on 16 March 2023 (2 pages) |
26 September 2022 | Registered office address changed from 8 Ace Parade Hook Road Chessington Surrey KT9 1DR to 6 Sutton Plaza Sutton Court Road Sutton Surrey SM1 4FS on 26 September 2022 (1 page) |
11 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
7 May 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
21 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
16 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
20 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
25 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
8 April 2014 | Termination of appointment of Neil Doobay as a director (1 page) |
8 April 2014 | Termination of appointment of Neil Doobay as a director (1 page) |
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders (4 pages) |
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders (4 pages) |
19 August 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
19 August 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
12 August 2013 | Appointment of Mr Basil Doobay as a director (2 pages) |
12 August 2013 | Appointment of Mr Basil Doobay as a director (2 pages) |
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (4 pages) |
12 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
12 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (4 pages) |
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (4 pages) |
12 August 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
12 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
12 August 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 25 March 2013 (1 page) |
7 March 2013 | Termination of appointment of Mark Oxley as a director (1 page) |
7 March 2013 | Termination of appointment of @Ukplc Client Director Ltd as a director (1 page) |
7 March 2013 | Appointment of Mr Neil Marc Doobay as a director (2 pages) |
7 March 2013 | Appointment of Mr Neil Marc Doobay as a director (2 pages) |
7 March 2013 | Termination of appointment of Mark Oxley as a director (1 page) |
7 March 2013 | Termination of appointment of @Ukplc Client Director Ltd as a director (1 page) |
14 August 2012 | Incorporation
|
14 August 2012 | Incorporation
|
14 August 2012 | Incorporation
|