- Company Overview for ACCEL LONDON LIMITED (07191261)
- Filing history for ACCEL LONDON LIMITED (07191261)
- People for ACCEL LONDON LIMITED (07191261)
- More for ACCEL LONDON LIMITED (07191261)
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
|
|
16 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
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
|
|
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
|
|
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 |