Advanced company searchLink opens in new window

ACCO BRANDS EUROPE LIMITED

Company number 05532999

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
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
22 Sep 2022 AA Full accounts made up to 31 December 2021
15 Aug 2022 AP01 Appointment of Ms Deborah A. O’Connor as a director on 1 August 2022
15 Aug 2022 TM01 Termination of appointment of Neal Vernon Fenwick as a director on 1 August 2022
11 May 2022 CS01 Confirmation statement made on 11 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
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
26 Oct 2020 AA Full accounts made up to 31 December 2019
08 Jun 2020 AP01 Appointment of Mrs Pamela Rolnick Schneider as a director on 5 June 2020
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 11 May 2020 with no updates
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
12 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
14 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
10 Jul 2018 SH20 Statement by Directors
10 Jul 2018 SH19 Statement of capital on 10 July 2018
  • EUR 3
10 Jul 2018 CAP-SS Solvency Statement dated 25/06/18
10 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 25/06/2018