- Company Overview for ACCOMMODATION TECHNOLOGIES LTD (10918648)
- Filing history for ACCOMMODATION TECHNOLOGIES LTD (10918648)
- People for ACCOMMODATION TECHNOLOGIES LTD (10918648)
- More for ACCOMMODATION TECHNOLOGIES LTD (10918648)
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) |
---|---|---|---|
06 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 28 August 2020
|
|
06 Oct 2020 | MA | Memorandum and Articles of Association | |
06 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
06 Feb 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 April 2019
|
|
17 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with updates | |
25 May 2019 | RESOLUTIONS |
Resolutions
|
|
25 May 2019 | CONNOT | Change of name notice | |
24 May 2019 | RESOLUTIONS |
Resolutions
|
|
17 May 2019 | SH01 |
Statement of capital following an allotment of shares on 30 April 2019
|
|
17 May 2019 | SH02 | Sub-division of shares on 30 April 2019 | |
16 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 May 2019 | AD01 | Registered office address changed from Bs13 the Terrace Grantham Street Lincoln LN2 1BD England to Wework No.1 Springfields Quay Street Manchester M3 3JE on 13 May 2019 | |
17 Oct 2018 | AA01 | Current accounting period extended from 31 August 2018 to 31 December 2018 | |
12 Sep 2018 | MA | Memorandum and Articles of Association | |
12 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
22 Jun 2018 | SH08 | Change of share class name or designation | |
21 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2017 | AD01 | Registered office address changed from Bs13 Bs13, the Terrace Grantham Street Lincoln LN2 1BD England to Bs13 the Terrace Grantham Street Lincoln LN2 1BD on 4 December 2017 | |
04 Dec 2017 | AD01 | Registered office address changed from 45 Newland Street West Lincoln LN1 1QQ United Kingdom to Bs13 Bs13, the Terrace Grantham Street Lincoln LN2 1BD on 4 December 2017 | |
24 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2017 | CH01 | Director's details changed for Mr Aaron John Short on 22 August 2017 |