ACET LIMITED

Register to unlock more data on OkredoRegister

ACET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04210448

Incorporation date

03/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

186 Thames Road, London W4 3QRCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2001)
dot icon25/02/2026
Micro company accounts made up to 2025-05-31
dot icon27/06/2025
Confirmation statement made on 2025-05-26 with updates
dot icon19/02/2025
Micro company accounts made up to 2024-05-31
dot icon03/07/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon02/02/2024
Micro company accounts made up to 2023-05-31
dot icon03/07/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon17/02/2023
Micro company accounts made up to 2022-05-31
dot icon24/06/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon17/03/2022
Micro company accounts made up to 2021-05-31
dot icon28/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon03/02/2021
Micro company accounts made up to 2020-05-31
dot icon03/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon03/02/2020
Micro company accounts made up to 2019-05-31
dot icon09/07/2019
Registered office address changed from Office 306, Building-3, Chiswick Park 566 Chiswick High Road London W4 5YA to 186 Thames Road London W4 3QR on 2019-07-09
dot icon09/07/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon20/02/2019
Micro company accounts made up to 2018-05-31
dot icon02/07/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon26/02/2018
Micro company accounts made up to 2017-05-31
dot icon08/08/2017
Director's details changed for Ms Rayhaneh Ghazni on 2017-08-08
dot icon08/08/2017
Secretary's details changed for Mrs Samyar Assuhidis on 2017-08-08
dot icon08/08/2017
Satisfaction of charge 1 in full
dot icon30/05/2017
Confirmation statement made on 2017-05-26 with updates
dot icon27/02/2017
Micro company accounts made up to 2016-05-31
dot icon09/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon10/07/2014
Registered office address changed from C/O Ms Rae Ghazni Centre 500 Chiswick High Road London W4 5RG on 2014-07-10
dot icon13/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon28/05/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon17/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon22/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon24/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon10/05/2011
Certificate of change of name
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon19/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon19/05/2010
Director's details changed for Rayhaneh Ghazni on 2010-05-03
dot icon19/05/2010
Secretary's details changed for Samyar Assuhidis on 2010-05-03
dot icon19/05/2010
Registered office address changed from 34-36 Centre 500 500 Chiswick High Road London W4 5RG United Kingdom on 2010-05-19
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon13/01/2010
Registered office address changed from First Floor No7 Devonhurst Place Heathfield Terrace London W4 4JD on 2010-01-13
dot icon11/05/2009
Return made up to 03/05/09; full list of members
dot icon24/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon18/06/2008
Return made up to 03/05/08; full list of members
dot icon25/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon04/08/2007
Particulars of mortgage/charge
dot icon25/05/2007
Return made up to 03/05/07; full list of members
dot icon30/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon08/12/2006
Memorandum and Articles of Association
dot icon05/06/2006
Return made up to 03/05/06; full list of members
dot icon02/03/2006
Ad 27/02/06--------- £ si 1000@1=1000 £ ic 50000/51000
dot icon02/03/2006
Resolutions
dot icon02/03/2006
Resolutions
dot icon27/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon18/05/2005
Return made up to 03/05/05; full list of members
dot icon05/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon26/05/2004
Return made up to 03/05/04; full list of members
dot icon16/12/2003
Total exemption small company accounts made up to 2003-05-31
dot icon18/05/2003
Return made up to 03/05/03; full list of members
dot icon05/12/2002
Total exemption full accounts made up to 2002-05-31
dot icon24/09/2002
£ ic 70000/50000 05/08/02 £ sr 20000@1=20000
dot icon27/05/2002
Return made up to 03/05/02; full list of members
dot icon30/11/2001
Memorandum and Articles of Association
dot icon28/11/2001
Ad 02/11/01--------- £ si 70000@1=70000 £ ic 2/70002
dot icon26/10/2001
Memorandum and Articles of Association
dot icon12/10/2001
Nc inc already adjusted 07/09/01
dot icon12/10/2001
Resolutions
dot icon12/10/2001
Resolutions
dot icon12/09/2001
Director resigned
dot icon12/09/2001
New director appointed
dot icon12/09/2001
Registered office changed on 12/09/01 from: 80 buckingham close ealing london W5 1TT
dot icon11/05/2001
New secretary appointed
dot icon11/05/2001
New director appointed
dot icon11/05/2001
Director resigned
dot icon11/05/2001
Secretary resigned
dot icon03/05/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
72.48K
-
0.00
-
-
2022
0
72.48K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
WATERLOW SECRETARIES LIMITED
Nominee Secretary
03/05/2001 - 03/05/2001
38039
Ghazni, Rayhaneh
Director
25/08/2001 - Present
-
WATERLOW NOMINEES LIMITED
Nominee Director
03/05/2001 - 03/05/2001
36021
Assuhidis, Samyar
Secretary
03/05/2001 - Present
-
Bistany, Kathryn
Director
03/05/2001 - 25/08/2001
4

Persons with Significant Control

1
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 ACET LIMITED

ACET LIMITED is an(a) Active company incorporated on 03/05/2001 with the registered office located at 186 Thames Road, London W4 3QR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACET LIMITED?

toggle

ACET LIMITED is currently Active. It was registered on 03/05/2001 .

Where is ACET LIMITED located?

toggle

ACET LIMITED is registered at 186 Thames Road, London W4 3QR.

What does ACET LIMITED do?

toggle

ACET LIMITED operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

What is the latest filing for ACET LIMITED?

toggle

The latest filing was on 25/02/2026: Micro company accounts made up to 2025-05-31.