Advanced company searchLink opens in new window

ACCENDO MARKETS LIMITED

Company number 06417051

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)
23 Nov 2023 AA Full accounts made up to 28 February 2023
10 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
25 Nov 2022 AA Full accounts made up to 28 February 2022
04 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
15 Nov 2021 PSC02 Notification of Accendo Holdings Limited as a person with significant control on 1 July 2016
15 Nov 2021 PSC07 Cessation of Shahed Umar-Latif Zaman as a person with significant control on 1 July 2016
15 Nov 2021 PSC07 Cessation of Gregory Paul White as a person with significant control on 1 July 2016
15 Nov 2021 PSC07 Cessation of Charles Nicholas Menegatos as a person with significant control on 1 July 2016
15 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
14 Jul 2021 AA Full accounts made up to 28 February 2021
18 Mar 2021 CH01 Director's details changed for Mr Shahad Umar-Latif Zaman on 2 November 2009
21 Dec 2020 AA Full accounts made up to 29 February 2020
05 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
25 Aug 2020 AD01 Registered office address changed from Francis House 2 Park Road Barnet EN5 5RN England to Highstone House 165 High Street Barnet Herts EN5 5SU on 25 August 2020
21 Aug 2020 AD01 Registered office address changed from 2 Minster Court London EC3R 7BB England to Francis House 2 Park Road Barnet EN5 5RN on 21 August 2020
04 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with updates
29 Oct 2019 AA Full accounts made up to 28 February 2019
06 Sep 2019 AD01 Registered office address changed from 1 st. Katharines Way London E1W 1UN England to 2 Minster Court London EC3R 7BB on 6 September 2019
23 Jul 2019 CH01 Director's details changed for Mr Charles Nicholas Menegatos on 23 July 2019
23 Jul 2019 PSC04 Change of details for Mr Charles Nicholas Menegatos as a person with significant control on 31 March 2018
22 Feb 2019 PSC04 Change of details for Mr Shahed Umar-Latif Zaman as a person with significant control on 1 December 2016
22 Feb 2019 CH01 Director's details changed for Mr Charles Nicholas Menegatos on 1 December 2016
22 Feb 2019 CH01 Director's details changed for Mr Shahad Umar-Latif Zaman on 1 December 2016
22 Feb 2019 AD01 Registered office address changed from 1 Alie Street London E1 8DE to 1 st. Katharines Way London E1W 1UN on 22 February 2019
15 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates