ACEDEAN LIMITED

1st Floor 65-67 Wembley Hill Road, Wembley, HA9 8DP, Middlesex
StatusACTIVE
Company No.07844483
CategoryPrivate Limited Company
Incorporated11 Nov 2011
Age12 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

ACEDEAN LIMITED is an active private limited company with number 07844483. It was incorporated 12 years, 7 months, 7 days ago, on 11 November 2011. The company address is 1st Floor 65-67 Wembley Hill Road, Wembley, HA9 8DP, Middlesex.



Company Fillings

Confirmation statement with updates

Date: 14 Nov 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078444830001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2021

Action Date: 10 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078444830001

Charge creation date: 2021-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2012

Action Date: 30 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-30

Capital : 100 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Amita Patel

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Sailesh Patel

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amita Patel

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2011

Action Date: 06 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-06

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 11 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AARON ENGINEERING LIMITED

17 BIDEFORD ROAD,LLANRUMNEY,CF3 4EE

Number:08722828
Status:LIQUIDATION
Category:Private Limited Company
Number:07071784
Status:ACTIVE
Category:Private Limited Company

EURO-SCOPE PROPERTY MANAGEMENT LIMITED

21 CHELSEA CREEK TOWER,LONDON,SW6 2RQ

Number:02960942
Status:ACTIVE
Category:Private Limited Company

G.D.C. TRANSPORT SERVICES LIMITED

COUNTRYSIDE ACCOUNTANCY &,2 RACE HILL LAUNCESTON,PL15 9BA

Number:04607035
Status:ACTIVE
Category:Private Limited Company

JERILYN BRETT LIMITED

32 BAMPTON DRIVE,LONDON,NW7 2AY

Number:11885878
Status:ACTIVE
Category:Private Limited Company

SECOND WAVE MUSIC 2 LIMITED

1350 - 1360 MONTPELLIER COURT,GLOUCESTER,GL3 4AH

Number:08801158
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source