Advanced company searchLink opens in new window

ACCURX LIMITED

Company number 10184077

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)
28 Mar 2022 AA Accounts for a small company made up to 30 June 2021
18 Feb 2022 AD01 Registered office address changed from 27 Downham Road London N1 5AA England to 7 Curtain Road London EC2A 3LT on 18 February 2022
29 Sep 2021 MA Memorandum and Articles of Association
29 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Sep 2021 AP01 Appointment of Mr Oliver Heimes as a director on 8 September 2021
21 Sep 2021 AP01 Appointment of Mr Matthew Philip Clifford as a director on 8 September 2021
21 Sep 2021 SH01 Statement of capital following an allotment of shares on 13 September 2021
  • GBP 170.90318
09 Sep 2021 SH01 Statement of capital following an allotment of shares on 26 August 2021
  • GBP 151.23877
10 Aug 2021 SH01 Statement of capital following an allotment of shares on 10 July 2021
  • GBP 151.21675
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
18 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
18 May 2021 SH01 Statement of capital following an allotment of shares on 15 May 2021
  • GBP 150.93449
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
21 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
25 Nov 2019 CH01 Director's details changed for Mr Laurence James Bargery on 30 August 2019
18 Sep 2019 SH08 Change of share class name or designation
12 Sep 2019 AA01 Previous accounting period extended from 31 May 2019 to 30 June 2019
03 Sep 2019 SH01 Statement of capital following an allotment of shares on 3 September 2019
  • GBP 150.81366
14 Jul 2019 PSC04 Change of details for Mr Laurence James Bargery as a person with significant control on 14 July 2019
26 Jun 2019 AD01 Registered office address changed from 47 Woodland Rise London N10 3UN United Kingdom to 27 Downham Road London N1 5AA on 26 June 2019
16 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
08 Apr 2019 SH01 Statement of capital following an allotment of shares on 7 March 2019
  • GBP 150.71
08 Apr 2019 AP01 Appointment of Ms Irina Elena Haivas as a director on 7 March 2019
26 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Conduct of directors of the company with regard to employee share option pool is ratified 18/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2018 AA Micro company accounts made up to 31 May 2018