Advanced company searchLink opens in new window

ACCOMMODATION TECHNOLOGIES LTD

Company number 10918648

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)
06 Oct 2020 SH01 Statement of capital following an allotment of shares on 28 August 2020
  • GBP 142.8571
06 Oct 2020 MA Memorandum and Articles of Association
06 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 119.76
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
25 May 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-30
25 May 2019 CONNOT Change of name notice
24 May 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-30
17 May 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 119.7600
  • ANNOTATION Clarification a second filed SH01 was registered on 06/02/2020.
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
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES13 ‐ Conflict of interest 11/10/2017
21 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-24
22 Aug 2017 CH01 Director's details changed for Mr Aaron John Short on 22 August 2017