Advanced company searchLink opens in new window

ACCORD LANGUAGE SCHOOLS LIMITED

Company number 08597799

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)
08 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with no updates
27 Mar 2024 AA Total exemption full accounts made up to 29 June 2023
11 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 29 June 2022
18 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
24 Jun 2022 AA Total exemption full accounts made up to 29 June 2021
28 Mar 2022 AA01 Previous accounting period shortened from 30 June 2021 to 29 June 2021
13 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
17 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
10 Dec 2020 CH01 Director's details changed for Mr Francois Ernest Pfeiffer on 5 December 2020
10 Dec 2020 PSC04 Change of details for Mr Francois Ernest Pfeiffer as a person with significant control on 5 December 2020
10 Dec 2020 CH01 Director's details changed for Ms Nathalie Harrap on 5 December 2020
10 Dec 2020 PSC04 Change of details for Mr Francois Ernest Pfeiffer as a person with significant control on 5 December 2020
10 Dec 2020 CH01 Director's details changed for Mr Francois Ernest Pfeiffer on 5 December 2020
10 Dec 2020 AD01 Registered office address changed from 35 Waddow View Waddington Lancashire BB7 3HJ England to 32 Chatsworth Avenue Shanklin Isle of Wight PO37 7NZ on 10 December 2020
21 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
08 Jun 2020 PSC04 Change of details for Mr Francois Ernest Pfeiffer as a person with significant control on 5 June 2020
08 Jun 2020 CH01 Director's details changed for Mr Francois Ernest Pfeiffer on 5 June 2020
05 Jun 2020 AD01 Registered office address changed from The Chambers Suite 4, 3rd Floor 13 Police Street Manchester M2 7LQ United Kingdom to 35 Waddow View Waddington Lancashire BB7 3HJ on 5 June 2020
31 Mar 2020 AA01 Current accounting period extended from 31 December 2019 to 30 June 2020
16 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
25 Feb 2019 AP01 Appointment of Ms Nathalie Harrap as a director on 13 December 2018
25 Feb 2019 TM01 Termination of appointment of Jacques Andre Georges Lajugie as a director on 19 January 2019
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017