Advanced company searchLink opens in new window

ACCRUENT UK HOLDINGS LIMITED

Company number 11092880

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)
08 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
22 Sep 2023 AA Full accounts made up to 31 December 2021
08 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
01 Nov 2022 AD01 Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to 7 Albemarle St London W1S 4HQ on 1 November 2022
26 Oct 2022 TM01 Termination of appointment of Andrew Ruse as a director on 1 January 2022
07 Feb 2022 CS01 Confirmation statement made on 30 November 2021 with no updates
04 Jan 2022 AA Full accounts made up to 31 December 2020
06 Jul 2021 AP01 Appointment of Ms Katherine Morgan as a director on 7 May 2021
06 Jul 2021 TM01 Termination of appointment of James Kent Robb as a director on 7 May 2021
06 Jan 2021 AA Full accounts made up to 31 December 2019
02 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
31 Mar 2020 AP01 Appointment of Mr Andrew Ruse as a director on 15 January 2020
31 Mar 2020 TM01 Termination of appointment of John Borgerding as a director on 15 January 2020
24 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
21 Nov 2019 TM01 Termination of appointment of Kirk Duval Orgeldinger as a director on 13 September 2019
21 Nov 2019 AP01 Appointment of Mr. James Kent Robb as a director on 13 September 2019
21 Nov 2019 AA Full accounts made up to 31 December 2018
06 Mar 2019 RP04CS01 Second filing of Confirmation Statement dated 30/11/2018
05 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 06/03/2019.
04 Jun 2018 AP01 Appointment of Mr. Kirk Duval Orgeldinger as a director on 13 April 2018
25 May 2018 TM01 Termination of appointment of Jeffrey Monroe Laborde as a director on 13 April 2018
01 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-01
  • GBP 100