Advanced company searchLink opens in new window

ACCELERATED DYNAMICS X LIMITED

Company number 09880556

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)
24 Apr 2024 COCOMP Order of court to wind up
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2023 CS01 Confirmation statement made on 1 November 2023 with updates
08 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Dec 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Dec 2023 SH08 Change of share class name or designation
28 Nov 2023 PSC07 Cessation of Lars Christian Bjarnram as a person with significant control on 24 November 2023
28 Nov 2023 SH01 Statement of capital following an allotment of shares on 24 November 2023
  • GBP 760.164
28 Nov 2023 TM02 Termination of appointment of James Bassam Farha as a secretary on 24 November 2023
28 Nov 2023 TM01 Termination of appointment of Lars Christian Bjarnram as a director on 24 November 2023
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
09 May 2022 AD01 Registered office address changed from C/O Farha Legal Ltd 8-10 Hill Street London W1J 5NG United Kingdom to 85 Great Portland Street London W1W 7LT on 9 May 2022
08 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 15 August 2021
25 Oct 2021 AA Micro company accounts made up to 30 November 2020
09 Sep 2021 CS01 Confirmation statement made on 15 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 08/11/2021
30 Nov 2020 AA Unaudited abridged accounts made up to 30 November 2019
01 Oct 2020 PSC01 Notification of Lars Christian Bjarnram as a person with significant control on 30 September 2020
01 Oct 2020 TM01 Termination of appointment of James Bassam Farha as a director on 30 September 2020