- Company Overview for ACCORD EUROPE LIMITED (09113381)
- Filing history for ACCORD EUROPE LIMITED (09113381)
- People for ACCORD EUROPE LIMITED (09113381)
- More for ACCORD EUROPE LIMITED (09113381)
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) |
---|---|---|---|
02 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
15 Jul 2022 | PSC07 | Cessation of Jeffrey Sobczynski as a person with significant control on 4 June 2022 | |
19 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
07 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
03 Nov 2016 | CH04 | Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 | |
19 Oct 2016 | AD01 | Registered office address changed from 54 Portland Place London W1B 1DY England to 54 Portland Place London W1B 1DY on 19 October 2016 | |
19 Oct 2016 | AD01 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 | |
02 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Sep 2016 | CH01 | Director's details changed for Mr Paul Jackson on 14 September 2016 | |
14 Sep 2016 | CH01 | Director's details changed for Mr Paul Jackson on 14 September 2016 | |
14 Sep 2016 | CH01 | Director's details changed for Mr Desiderio Go Co Jr on 14 September 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
06 Jan 2016 | TM01 | Termination of appointment of Jeffrey Francis Sobczynski as a director on 31 December 2015 | |
06 Jan 2016 | TM01 | Termination of appointment of Jon Robert Berquist as a director on 31 December 2015 | |
03 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|