Advanced company searchLink opens in new window

ACCENTIA LTD

Company number 06438470

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)
05 Jan 2024 CS01 Confirmation statement made on 27 November 2023 with no updates
12 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
22 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
30 Nov 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 March 2020
30 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
29 Dec 2019 AA Micro company accounts made up to 31 March 2019
10 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
02 Jan 2019 AD01 Registered office address changed from Ivy House Nantwich Road Alpraham Tarporley CW6 9JJ England to 8 Robin Hill 8, the Ridge Heswall Merseyside CH60 6SP on 2 January 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with updates
28 Dec 2018 TM01 Termination of appointment of Susan Alexander as a director on 1 March 2018
28 Dec 2018 PSC01 Notification of Julia Dawn Hartley as a person with significant control on 1 March 2018
28 Dec 2018 PSC07 Cessation of Susan Alexander as a person with significant control on 1 March 2018
05 Dec 2018 AD01 Registered office address changed from Champion Allwoods Limited 2nd Floor, Refuge House 33-37 Watergate Row South Chester CH1 2LE United Kingdom to Ivy House Nantwich Road Alpraham Tarporley CW6 9JJ on 5 December 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
12 Dec 2017 AD01 Registered office address changed from Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP to Champion Allwoods Limited 2nd Floor, Refuge House 33-37 Watergate Row South Chester CH1 2LE on 12 December 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
10 Dec 2015 MR01 Registration of charge 064384700001, created on 9 December 2015