Advanced company searchLink opens in new window

ACCURO FIDUCIARY LIMITED

Company number 09712920

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)
05 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Comp adopting the exemption from audit 20/06/2018
04 Sep 2018 AA Audit exemption subsidiary accounts made up to 30 September 2017
14 Aug 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/17
14 Aug 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/17
14 Aug 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/18
08 Jun 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/17
20 Nov 2017 AP01 Appointment of Mr Jonathan Kirby as a director on 20 November 2017
23 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
25 Sep 2017 PSC05 Change of details for Accuro Fiduciary Services Limited as a person with significant control on 11 May 2017
25 Sep 2017 PSC05 Change of details for Salamanca Group Trust Services Limited as a person with significant control on 28 April 2017
23 May 2017 TM01 Termination of appointment of Andrew John Cherry as a director on 28 April 2017
23 May 2017 AP01 Appointment of David Howes as a director on 28 April 2017
22 May 2017 TM01 Termination of appointment of Sharon Rahamim Kedar as a director on 28 April 2017
22 May 2017 AD01 Registered office address changed from 8th Floor 50 Berkeley Street London W1J 8HA United Kingdom to 29 Farm Street London W1J 5RL on 22 May 2017
22 May 2017 TM01 Termination of appointment of Martin James Bellamy as a director on 28 April 2017
11 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-28
11 May 2017 CONNOT Change of name notice
08 May 2017 AA Full accounts made up to 30 September 2016
15 Nov 2016 CH01 Director's details changed for Mr Gordon Stewart on 17 October 2016
15 Nov 2016 AP01 Appointment of Mr Gordon Stewart as a director on 17 October 2016
15 Nov 2016 AP01 Appointment of Mr Simon Anthony James Hart as a director on 17 October 2016
10 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
03 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
23 Oct 2015 SH01 Statement of capital following an allotment of shares on 16 September 2015
  • GBP 19,000.00
01 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities