Advanced company searchLink opens in new window

ACCO EUROPE LIMITED

Company number 02142066

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jan 2024 AD01 Registered office address changed from Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ to Millennium House 65 Walton Street Aylesbury HP21 7QG on 11 January 2024
07 Oct 2023 AA Full accounts made up to 31 December 2022
10 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
22 Sep 2022 AA Full accounts made up to 31 December 2021
15 Aug 2022 TM01 Termination of appointment of Neal Vernon Fenwick as a director on 1 August 2022
15 Aug 2022 AP01 Appointment of Ms Deborah A. O’Connor as a director on 1 August 2022
09 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
17 Jan 2022 TM02 Termination of appointment of Katherine Alexandra Prior as a secretary on 17 January 2022
01 Oct 2021 AA Full accounts made up to 31 December 2020
18 Jun 2021 CH03 Secretary's details changed for Mrs Katherine Alexandra Spence on 10 May 2021
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
25 Oct 2020 AA Full accounts made up to 31 December 2019
08 Jun 2020 TM01 Termination of appointment of Walter Joe Thomas as a director on 22 May 2020
11 May 2020 CS01 Confirmation statement made on 5 May 2020 with updates
08 Oct 2019 SH01 Statement of capital following an allotment of shares on 26 September 2019
  • GBP 5,300,992
05 Oct 2019 AA Full accounts made up to 31 December 2018
23 Sep 2019 AP03 Appointment of Mrs Katherine Alexandra Spence as a secretary on 23 September 2019
23 Sep 2019 TM02 Termination of appointment of Richard Mark Geddie as a secretary on 23 September 2019
09 May 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
07 Oct 2018 AA Full accounts made up to 31 December 2017
17 May 2018 CS01 Confirmation statement made on 5 May 2018 with updates
12 Dec 2017 SH20 Statement by Directors
12 Dec 2017 SH19 Statement of capital on 12 December 2017
  • GBP 5,300,991
12 Dec 2017 CAP-SS Solvency Statement dated 21/06/17
12 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium reserve and cancellation of the share capital reserve 08/12/2017