Advanced company searchLink opens in new window

ACCEL CAPITAL PARTNERS LTD

Company number 08443681

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)
25 Dec 2023 AA Micro company accounts made up to 31 March 2023
10 Nov 2023 AD01 Registered office address changed from PO Box 4385 08443681 - Companies House Default Address Cardiff CF14 8LH to Bentinck House 3-8 Bolsover Street London W1W 6AB on 10 November 2023
03 Oct 2023 RP05 Registered office address changed to PO Box 4385, 08443681 - Companies House Default Address, Cardiff, CF14 8LH on 3 October 2023
14 Aug 2023 TM01 Termination of appointment of Pauline Margaret Curham as a director on 12 August 2023
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
24 Nov 2022 AA Micro company accounts made up to 31 March 2022
04 Jul 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
27 Apr 2022 AP01 Appointment of Ms Pauline Margaret Curham as a director on 15 April 2022
27 Apr 2022 AD01 Registered office address changed from 4 Van Brugh Avenue 4 Van Brugh Avenue Coulsdon Surrey CR5 3HZ United Kingdom to Bentinck House 3-8 Bolsover Street London W1W 6AB on 27 April 2022
20 Apr 2022 CERTNM Company name changed zadoros LTD\certificate issued on 20/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-19
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 Jul 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
14 Feb 2021 AD01 Registered office address changed from 1-5 the Parade Monarch Way Ilford Essex IG2 7HT England to 4 Van Brugh Avenue 4 Van Brugh Avenue Coulsdon Surrey CR5 3HZ on 14 February 2021
17 Dec 2020 AA Micro company accounts made up to 31 March 2020
23 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with updates
27 Jun 2019 TM01 Termination of appointment of Aamir Shahzad Abbasi as a director on 14 January 2019
15 Nov 2018 AA Micro company accounts made up to 31 March 2018
29 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
19 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
02 Dec 2016 AA Micro company accounts made up to 31 March 2016
03 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100