AC EVENTS GROUP LIMITED

Register to unlock more data on OkredoRegister

AC EVENTS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11535508

Incorporation date

24/08/2018

Size

Dormant

Contacts

Registered address

Registered address

Edwinstowe House High Street, Edwinstowe, Mansfield NG21 9PRCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2018)
dot icon21/01/2026
Accounts for a dormant company made up to 2025-08-31
dot icon21/01/2026
Previous accounting period shortened from 2026-08-31 to 2025-12-31
dot icon21/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon20/01/2026
Appointment of Mr Janek Alexander Smolaga as a director on 2026-01-16
dot icon20/01/2026
Cessation of Action Challenge Limited as a person with significant control on 2026-01-14
dot icon20/01/2026
Notification of Stefan Aldo Meigh as a person with significant control on 2026-01-14
dot icon20/01/2026
Confirmation statement made on 2026-01-20 with updates
dot icon19/01/2026
Statement of capital following an allotment of shares on 2026-01-15
dot icon19/01/2026
Registered office address changed from 1, Gunnery Terrace Cornwallis Road London SE18 6SW England to Edwinstowe House High Street Edwinstowe Mansfield NG21 9PR on 2026-01-19
dot icon19/01/2026
Termination of appointment of Julian Risley as a director on 2026-01-16
dot icon08/10/2025
Cessation of Stefan Aldo Meigh as a person with significant control on 2025-09-09
dot icon08/10/2025
Cessation of Julian Risley as a person with significant control on 2025-09-09
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon08/10/2025
Notification of Action Challenge Limited as a person with significant control on 2025-09-09
dot icon27/08/2025
Confirmation statement made on 2025-08-23 with updates
dot icon08/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon13/11/2024
Compulsory strike-off action has been discontinued
dot icon12/11/2024
First Gazette notice for compulsory strike-off
dot icon12/11/2024
Change of details for Mr Stefan Aldo Meigh as a person with significant control on 2024-11-07
dot icon11/11/2024
Notification of Julian Risley as a person with significant control on 2024-11-07
dot icon11/11/2024
Termination of appointment of Julian Risley as a director on 2019-10-10
dot icon11/11/2024
Appointment of Mr Julian Risley as a director on 2019-10-10
dot icon07/11/2024
Change of details for Mr Stefan Aldo Meigh as a person with significant control on 2024-11-07
dot icon07/11/2024
Confirmation statement made on 2024-08-23 with updates
dot icon07/11/2024
Statement of capital following an allotment of shares on 2024-11-07
dot icon07/11/2024
Registered office address changed from 116 Plumstead High Street London SE18 1SJ England to 1, Gunnery Terrace Cornwallis Road London SE18 6SW on 2024-11-07
dot icon31/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon27/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon30/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon08/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon27/05/2021
Micro company accounts made up to 2020-08-31
dot icon04/11/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon26/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon26/05/2020
Registered office address changed from Unit 1 Gunnery Terrace Cornwallis Road London SE18 6SW England to 116 Plumstead High Street London SE18 1SJ on 2020-05-26
dot icon10/10/2019
Registered office address changed from Suite 2, Rosehill 165 Lutterworth Road Blaby Leicester LE8 4DY United Kingdom to Unit 1 Gunnery Terrace Cornwallis Road London SE18 6SW on 2019-10-10
dot icon10/10/2019
Appointment of Mr Julian Risley as a director on 2019-10-10
dot icon04/10/2019
Notification of Stefan Meigh as a person with significant control on 2019-08-24
dot icon04/10/2019
Appointment of Mr Stefan Aldo Meigh as a director on 2019-08-24
dot icon03/10/2019
Termination of appointment of Clare Elisabeth Alice Phillips as a director on 2019-08-24
dot icon03/10/2019
Cessation of Clare Elisabeth Alice Phillips as a person with significant control on 2019-08-24
dot icon03/10/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon24/08/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Clare Elisabeth Alice
Director
24/08/2018 - 24/08/2019
8
Mr Stefan Aldo Meigh
Director
24/08/2019 - Present
7
Smolaga, Janek Alexander
Director
16/01/2026 - Present
-
Risley, Julian
Director
10/10/2019 - 10/10/2019
-
Risley, Julian
Director
10/10/2019 - 16/01/2026
6

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AC EVENTS GROUP LIMITED

AC EVENTS GROUP LIMITED is an(a) Active company incorporated on 24/08/2018 with the registered office located at Edwinstowe House High Street, Edwinstowe, Mansfield NG21 9PR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AC EVENTS GROUP LIMITED?

toggle

AC EVENTS GROUP LIMITED is currently Active. It was registered on 24/08/2018 .

Where is AC EVENTS GROUP LIMITED located?

toggle

AC EVENTS GROUP LIMITED is registered at Edwinstowe House High Street, Edwinstowe, Mansfield NG21 9PR.

What does AC EVENTS GROUP LIMITED do?

toggle

AC EVENTS GROUP LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AC EVENTS GROUP LIMITED?

toggle

The latest filing was on 21/01/2026: Accounts for a dormant company made up to 2025-08-31.