- Company Overview for ACCURATUS GREEN LTD. (09932435)
- Filing history for ACCURATUS GREEN LTD. (09932435)
- People for ACCURATUS GREEN LTD. (09932435)
- More for ACCURATUS GREEN LTD. (09932435)
| 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
|
|
| 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
|