- Company Overview for ACCOLADE EUROPE LIMITED (04353682)
- Filing history for ACCOLADE EUROPE LIMITED (04353682)
- People for ACCOLADE EUROPE LIMITED (04353682)
- More for ACCOLADE EUROPE LIMITED (04353682)
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) |
---|---|---|---|
20 Mar 2023 | AA | Micro company accounts made up to 31 January 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
24 Feb 2022 | AA | Micro company accounts made up to 31 January 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
05 Mar 2021 | AA | Micro company accounts made up to 31 January 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
03 Mar 2020 | AA | Micro company accounts made up to 31 January 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
04 Mar 2019 | AA | Micro company accounts made up to 31 January 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
02 May 2018 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2018 | AA | Micro company accounts made up to 31 January 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
07 Mar 2017 | AA | Micro company accounts made up to 31 January 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
25 Oct 2016 | TM02 | Termination of appointment of Juliet Ann Roberts as a secretary on 25 October 2016 | |
23 Feb 2016 | AA | Total exemption small company accounts made up to 30 January 2016 | |
17 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-17
|
|
17 Jan 2016 | CH01 | Director's details changed for Nicola Pattison on 17 January 2016 | |
11 May 2015 | AD01 | Registered office address changed from Winchester House 259 - 269 Old Marylebone Road London NW1 5RA to One Kingdom Street Kingdom Street Paddington Basin London W2 6BD on 11 May 2015 | |
25 Mar 2015 | AA | Total exemption small company accounts made up to 30 January 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
05 Nov 2014 | AD01 | Registered office address changed from Belsize Business Centre 258 Belsize Road London NW6 4BT to Winchester House 259 - 269 Old Marylebone Road London NW1 5RA on 5 November 2014 | |
05 Nov 2014 | CH01 | Director's details changed for Nicola Pattison on 5 November 2014 | |
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 |