Advanced company searchLink opens in new window

ACCURATUS GREEN LTD.

Company number 09932435

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
19 Sep 2018 AD01 Registered office address changed from PO Box W11 2RE 21 Thornbury Court Chepstow Villas 21 Thornbury Court London W11 2RE England to Genesis Centre Innovation Way Stoke-on-Trent ST6 4BF on 19 September 2018
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
12 Jul 2018 AD01 Registered office address changed from Brampton House Queen Street Newcastle Staffs ST5 1ED England to PO Box W11 2RE 21 Thornbury Court Chepstow Villas 21 Thornbury Court London W11 2RE on 12 July 2018
11 Apr 2018 AD01 Registered office address changed from Copthall House King Street Newcastle Under Lyme ST5 1UE to Brampton House Queen Street Newcastle Staffs ST5 1ED on 11 April 2018
02 Oct 2017 AA Micro company accounts made up to 31 March 2017
31 Jul 2017 AD01 Registered office address changed from 9 Tinkers Mead Tinkers Mead Pewsey SN9 5HS England to Copthall House King Street Newcastle Under Lyme ST5 1UE on 31 July 2017
21 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with updates
21 Jul 2017 TM01 Termination of appointment of Simon Robert Sanderson as a director on 17 July 2017
21 Jul 2017 TM01 Termination of appointment of Simon Robert Sanderson as a director on 17 July 2017
01 May 2017 AP01 Appointment of Mr Michael James Chambers as a director on 28 April 2017
18 Jan 2017 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
11 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
11 Nov 2016 TM01 Termination of appointment of Michal Krabb as a director on 11 November 2016
11 Nov 2016 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 9 Tinkers Mead Tinkers Mead Pewsey SN9 5HS on 11 November 2016
08 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
08 Jun 2016 AD02 Register inspection address has been changed to Copthall House King Street Newcastle Staffordshire ST5 1UE
08 Jun 2016 TM01 Termination of appointment of Urszula Jagiello as a director on 1 June 2016
08 Jun 2016 AP01 Appointment of Mr Michal Krabb as a director on 1 June 2016
08 Jun 2016 AP01 Appointment of Mr Daniel Phillip White as a director on 1 June 2016
08 Jun 2016 AP01 Appointment of Mr Simon Robert Sanderson as a director on 1 June 2016
30 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-30
  • GBP 1