Advanced company searchLink opens in new window

ACCUCO LIMITED

Company number 05414802

Filter by category

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)
09 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
11 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
29 Jun 2022 AD01 Registered office address changed from 10 Chestnut Close Englefield Green Egham TW20 0SJ England to 9 Chestnut Close Englefield Green Egham TW20 0SJ on 29 June 2022
24 May 2022 PSC01 Notification of Daniel Nuttycombe as a person with significant control on 3 May 2022
24 May 2022 PSC07 Cessation of Julie Claire Turner as a person with significant control on 3 May 2022
11 May 2022 AD01 Registered office address changed from 93 Kingsmead Road London SW2 3HZ England to 10 Chestnut Close Englefield Green Egham TW20 0SJ on 11 May 2022
11 May 2022 AP01 Appointment of Mr Daniel Nuttycombe as a director on 3 May 2022
11 May 2022 TM01 Termination of appointment of Julie Claire Turner as a director on 3 May 2022
08 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with updates
31 Mar 2022 TM02 Termination of appointment of Graeme James Lilley as a secretary on 31 March 2022
31 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
08 Dec 2021 PSC04 Change of details for Miss Julie Claire Turner as a person with significant control on 8 December 2021
08 Dec 2021 PSC01 Notification of Thomas James Nugent as a person with significant control on 8 December 2021
24 Jun 2021 AP01 Appointment of Mr Thomas Nugent as a director on 18 June 2021
24 Jun 2021 TM02 Termination of appointment of Thomas James Nugent as a secretary on 18 June 2021
24 Jun 2021 TM01 Termination of appointment of Dominique Frances Erickson as a director on 18 June 2021
28 Apr 2021 AA Unaudited abridged accounts made up to 30 April 2020
29 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
25 Feb 2021 AD01 Registered office address changed from Ground Floor, 9 Belgrave Road Victoria London SW1V 1QB to 93 Kingsmead Road London SW2 3HZ on 25 February 2021
30 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
30 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
30 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018