Advanced company searchLink opens in new window

ACCEL LONDON LIMITED

Company number 07191261

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)
18 Jun 2017 AA Unaudited abridged accounts made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
24 Jan 2017 AD01 Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD on 24 January 2017
14 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-07
16 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
10 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
05 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
08 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
18 Mar 2013 CH04 Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012
18 Mar 2013 AD02 Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom
23 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
22 May 2012 TM01 Termination of appointment of Shane Kochan as a director
18 May 2012 CH01 Director's details changed for Mr. Gary Alan Stern on 18 May 2012
17 May 2012 AP01 Appointment of Mr. Gary Alan Stern as a director
14 May 2012 AP01 Appointment of Mr. Shane Donald Joseph Kochan as a director
14 May 2012 TM01 Termination of appointment of Scott Baldwin as a director
12 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
12 Apr 2012 AD03 Register(s) moved to registered inspection location
12 Apr 2012 AD02 Register inspection address has been changed
03 Jan 2012 AD01 Registered office address changed from 4Th Floor 31 Davies Street Mayfair London London W1K 4LP United Kingdom on 3 January 2012
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011