- Company Overview for ELECTRONIC ACCORDIONS LIMITED (00974349)
- Filing history for ELECTRONIC ACCORDIONS LIMITED (00974349)
- People for ELECTRONIC ACCORDIONS LIMITED (00974349)
- Charges for ELECTRONIC ACCORDIONS LIMITED (00974349)
- More for ELECTRONIC ACCORDIONS LIMITED (00974349)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Apr 2024 | PSC04 | Change of details for Mr. Christopher Mark Taylor Lovell as a person with significant control on 1 April 2024 | |
08 Apr 2024 | PSC01 | Notification of Julia Katrine Lovell as a person with significant control on 1 April 2024 | |
08 Apr 2024 | AP01 | Appointment of Mrs Julia Katrine Lovell as a director on 1 April 2024 | |
23 Feb 2024 | AD01 | Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to The Galleries Charters Road Sunningdale Ascot Berkshire SL5 9QJ on 23 February 2024 | |
23 Feb 2024 | CH01 | Director's details changed for Mr. Christopher Mark Taylor Lovell on 21 February 2024 | |
23 Feb 2024 | PSC04 | Change of details for Mr. Christopher Mark Taylor Lovell as a person with significant control on 21 February 2024 | |
22 Jan 2024 | CS01 | Confirmation statement made on 30 November 2023 with updates | |
21 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Nov 2023 | PSC07 | Cessation of Beverley Sinclair Lovell as a person with significant control on 13 April 2023 | |
09 Nov 2023 | TM01 | Termination of appointment of Beverley Sinclair Lovell as a director on 13 April 2023 | |
02 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with updates | |
17 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
07 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Nov 2021 | AD01 | Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 9 November 2021 | |
09 Nov 2021 | PSC04 | Change of details for Mr Beverley Sinclair Lovell as a person with significant control on 18 May 2021 | |
09 Nov 2021 | CH01 | Director's details changed for Mr Beverley Sinclair Lovell on 18 May 2021 | |
09 Nov 2021 | PSC04 | Change of details for Mr. Christopher Mark Taylor Lovell as a person with significant control on 18 May 2021 | |
09 Nov 2021 | CH01 | Director's details changed for Mr. Christopher Mark Taylor Lovell on 18 May 2021 | |
02 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with updates | |
15 Aug 2019 | PSC04 | Change of details for Mr Beverley Sinclair Lovell as a person with significant control on 1 August 2019 | |
15 Aug 2019 | PSC01 | Notification of Christopher Mark Taylor Lovell as a person with significant control on 1 August 2019 |