Advanced company searchLink opens in new window

ACCRUE CAPITAL LIMITED

Company number 06933649

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
21 Jan 2026 CH01 Director's details changed for Mr Giles William Frederick Patterson on 21 January 2026
21 Jan 2026 PSC04 Change of details for Mr Giles William Frederick Patterson as a person with significant control on 21 January 2026
30 Sep 2025 AA Total exemption full accounts made up to 31 December 2024
10 Feb 2025 CS01 Confirmation statement made on 10 February 2025 with updates
17 Jan 2025 CH01 Director's details changed for Mr Stephen John Webster on 15 January 2025
17 Jan 2025 PSC04 Change of details for a person with significant control
16 Jan 2025 CH01 Director's details changed for Mr Giles William Frederick Patterson on 15 January 2025
16 Jan 2025 CH01 Director's details changed for Mr Guy Thomas Pearson-Gregory on 15 January 2025
16 Jan 2025 AD01 Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 16 January 2025
16 Jan 2025 PSC04 Change of details for Mr Giles William Frederick Patterson as a person with significant control on 15 January 2025
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
20 Mar 2024 AA01 Previous accounting period extended from 31 October 2023 to 31 December 2023
27 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with updates
07 Sep 2023 MA Memorandum and Articles of Association
02 Aug 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2023 SH08 Change of share class name or designation
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
06 Jul 2023 PSC04 Change of details for a person with significant control
05 Jul 2023 CH01 Director's details changed for Mr Guy Thomas Pearson-Gregory on 31 May 2023
20 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2023 SH08 Change of share class name or designation
20 May 2023 MA Memorandum and Articles of Association
10 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with updates
10 Feb 2023 PSC04 Change of details for Mr Stephen John Webster as a person with significant control on 17 December 2019
10 Feb 2023 PSC01 Notification of Giles William Frederick Patterson as a person with significant control on 17 December 2019