Advanced company searchLink opens in new window

ACCELERATY LIMITED

Company number 09331397

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)
20 Feb 2018 TM02 Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018
21 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with updates
26 Oct 2017 AP03 Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017
10 May 2017 AA Total exemption full accounts made up to 30 June 2016
09 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
03 Nov 2016 TM01 Termination of appointment of Edward Keelan as a director on 2 November 2016
03 Nov 2016 AP01 Appointment of Christopher Carlson as a director on 2 November 2016
03 Nov 2016 TM01 Termination of appointment of Christopher Carlson as a director on 2 November 2016
04 Oct 2016 AP01 Appointment of Christopher Carlson as a director on 3 October 2016
04 Oct 2016 TM01 Termination of appointment of Petrus Lodewikus Van Der Merwe as a director on 3 October 2016
01 Jun 2016 CH03 Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016
23 May 2016 AP03 Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016
12 Apr 2016 AA Total exemption full accounts made up to 30 June 2015
18 Feb 2016 AP01 Appointment of Petrus Lodewikus Van Der Merwe as a director on 18 February 2016
16 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 50,000.01
08 Nov 2015 CH01 Director's details changed for Edward Keelan on 5 November 2015
20 Oct 2015 AA01 Previous accounting period shortened from 30 November 2015 to 30 June 2015
30 Sep 2015 CH02 Director's details changed for Ocs Services Limited on 15 December 2014
17 Aug 2015 MR01 Registration of charge 093313970001, created on 3 August 2015
12 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 50,000.01
19 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Feb 2015 SH01 Statement of capital following an allotment of shares on 30 January 2015
  • GBP 42,514.52
08 Jan 2015 CH01 Director's details changed for Edward Keelan on 15 December 2014