ACETRIP LIMITED

Register to unlock more data on OkredoRegister

ACETRIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03383937

Incorporation date

10/06/1997

Size

Full

Contacts

Registered address

Registered address

Lily House 1st Floor, 11 The Shrubberies George Lane, London E18 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1997)
dot icon24/10/2025
Confirmation statement made on 2025-10-22 with updates
dot icon08/10/2025
Cessation of Raj Kumar as a person with significant control on 2025-09-08
dot icon08/10/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon03/06/2025
Full accounts made up to 2024-08-31
dot icon11/01/2025
Registered office address changed from , 8 Marlborough Business Centre, 96, George Lane, London, E18 1AD, England to Lily House 1st Floor 11 the Shrubberies George Lane London E18 1BD on 2025-01-11
dot icon30/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon15/04/2024
Full accounts made up to 2023-08-31
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with updates
dot icon27/07/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon02/05/2023
Full accounts made up to 2022-08-31
dot icon22/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon05/05/2022
Full accounts made up to 2021-08-31
dot icon07/03/2022
Registered office address changed from , 374 Cranbrook Road Gants Hill Ilford Cranbrook Road, Ilford, IG2 6HW, England to Lily House 1st Floor 11 the Shrubberies George Lane London E18 1BD on 2022-03-07
dot icon22/07/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon22/03/2021
Full accounts made up to 2020-08-31
dot icon03/08/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon04/05/2020
Full accounts made up to 2019-08-31
dot icon06/09/2019
Satisfaction of charge 9 in full
dot icon06/09/2019
Satisfaction of charge 6 in full
dot icon06/09/2019
Satisfaction of charge 8 in full
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon08/05/2019
Full accounts made up to 2018-08-31
dot icon02/10/2018
Satisfaction of charge 033839370010 in full
dot icon04/09/2018
Previous accounting period extended from 2018-03-31 to 2018-08-31
dot icon10/07/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon10/07/2018
Registered office address changed from , 372 -374 Cranbrook Road, Gants, Hill, Ilford, Essex, IG2 6HW to Lily House 1st Floor 11 the Shrubberies George Lane London E18 1BD on 2018-07-10
dot icon21/12/2017
Registration of charge 033839370010, created on 2017-12-20
dot icon20/11/2017
Full accounts made up to 2017-03-31
dot icon11/09/2017
Appointment of Mrs Neelam Kumari as a director on 2017-04-14
dot icon27/06/2017
Notification of Raj Kumar as a person with significant control on 2016-07-07
dot icon27/06/2017
Confirmation statement made on 2017-06-10 with no updates
dot icon27/06/2017
Notification of Raj Kumar as a person with significant control on 2016-07-06
dot icon29/09/2016
Full accounts made up to 2016-03-31
dot icon04/07/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon27/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon02/12/2014
Full accounts made up to 2014-03-31
dot icon08/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon03/10/2013
Appointment of Mr Rohit Kumar Bhardwaj as a director
dot icon03/10/2013
Appointment of Miss Ritu Kumar as a director
dot icon03/10/2013
Termination of appointment of Rohit Bhardwaj as a director
dot icon30/08/2013
Full accounts made up to 2013-03-31
dot icon25/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon29/11/2012
Full accounts made up to 2012-03-31
dot icon10/07/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon06/12/2011
Full accounts made up to 2011-03-31
dot icon16/08/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon11/05/2011
Statement of capital following an allotment of shares on 2011-04-15
dot icon17/11/2010
Full accounts made up to 2010-03-31
dot icon04/08/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon04/08/2010
Director's details changed for Mr Rohit Bhardwaj on 2010-05-30
dot icon13/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon05/06/2010
Particulars of a mortgage or charge / charge no: 9
dot icon22/09/2009
Full accounts made up to 2009-03-31
dot icon27/08/2009
Return made up to 10/06/09; full list of members
dot icon29/07/2009
Ad 01/03/09\gbp si 140@1=140\gbp ic 80200/80340\
dot icon09/06/2009
Amending 88(2)
dot icon12/05/2009
Ad 30/03/09\gbp si 22000@1=22000\gbp ic 78000/100000\
dot icon14/01/2009
Full accounts made up to 2008-03-31
dot icon05/08/2008
Return made up to 10/06/08; full list of members
dot icon14/11/2007
Full accounts made up to 2007-03-31
dot icon23/08/2007
Ad 01/08/07--------- £ si 28000@1=28000 £ ic 50000/78000
dot icon15/08/2007
Return made up to 10/06/07; full list of members
dot icon15/08/2007
New director appointed
dot icon15/08/2007
Secretary's particulars changed
dot icon02/05/2007
Declaration of satisfaction of mortgage/charge
dot icon12/10/2006
Accounts for a small company made up to 2006-03-31
dot icon27/06/2006
Return made up to 10/06/06; full list of members
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon27/09/2005
Director resigned
dot icon08/07/2005
Return made up to 10/06/05; full list of members
dot icon24/12/2004
Accounts for a small company made up to 2004-03-31
dot icon16/06/2004
Return made up to 10/06/04; full list of members
dot icon17/01/2004
Full accounts made up to 2003-03-31
dot icon06/12/2003
Particulars of mortgage/charge
dot icon24/06/2003
Director resigned
dot icon17/06/2003
Return made up to 10/06/03; full list of members
dot icon14/02/2003
Registered office changed on 14/02/03 from:\374 cranbrook road, gants hill ilford, essex IG2 6HW
dot icon14/02/2003
New director appointed
dot icon27/01/2003
Full accounts made up to 2002-03-31
dot icon04/08/2002
Full accounts made up to 2001-03-31
dot icon04/08/2002
Return made up to 10/06/02; full list of members
dot icon27/05/2002
Registered office changed on 27/05/02 from:\lower ground floor, 334-336 goswell road, london, EC1V 7RP
dot icon28/12/2001
Particulars of mortgage/charge
dot icon10/07/2001
Return made up to 10/06/01; full list of members
dot icon27/04/2001
Accounts for a small company made up to 2000-06-30
dot icon04/04/2001
New director appointed
dot icon20/02/2001
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon22/01/2001
Particulars of mortgage/charge
dot icon19/07/2000
Return made up to 10/06/00; full list of members
dot icon03/05/2000
Accounts for a small company made up to 1999-06-30
dot icon04/02/2000
Particulars of mortgage/charge
dot icon04/02/2000
Particulars of mortgage/charge
dot icon14/01/2000
Particulars of mortgage/charge
dot icon23/11/1999
Particulars of mortgage/charge
dot icon09/06/1999
Return made up to 10/06/99; no change of members
dot icon15/01/1999
Particulars of mortgage/charge
dot icon17/08/1998
Ad 12/06/97--------- £ si 49999@1
dot icon17/08/1998
Return made up to 10/06/98; full list of members
dot icon27/07/1998
Accounts for a small company made up to 1998-06-30
dot icon21/07/1998
Director resigned
dot icon21/07/1998
New secretary appointed;new director appointed
dot icon21/07/1998
New director appointed
dot icon21/07/1998
Secretary resigned
dot icon07/08/1997
Registered office changed on 07/08/97 from:\47/49 green lane, northwood, middlesex HA6 3AE
dot icon07/08/1997
New secretary appointed
dot icon07/08/1997
New director appointed
dot icon20/06/1997
Director resigned
dot icon20/06/1997
Secretary resigned
dot icon20/06/1997
Resolutions
dot icon20/06/1997
£ nc 100/100000 12/06/97
dot icon10/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kumar, Ritu
Director
03/10/2013 - Present
13
Bhardwaj, Rohit Kumar
Director
03/10/2013 - Present
6
Kumari, Neelam
Director
14/04/2017 - Present
3
Bhardwaj, Kavita Kumari
Director
05/04/2007 - Present
8
Bhardwaj, Kavita Kumari
Director
12/06/1997 - 01/04/2005
8

Persons with Significant Control

3
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 ACETRIP LIMITED

ACETRIP LIMITED is an(a) Active company incorporated on 10/06/1997 with the registered office located at Lily House 1st Floor, 11 The Shrubberies George Lane, London E18 1BD. There are currently 6 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 ACETRIP LIMITED?

toggle

ACETRIP LIMITED is currently Active. It was registered on 10/06/1997 .

Where is ACETRIP LIMITED located?

toggle

ACETRIP LIMITED is registered at Lily House 1st Floor, 11 The Shrubberies George Lane, London E18 1BD.

What does ACETRIP LIMITED do?

toggle

ACETRIP LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for ACETRIP LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-22 with updates.