Advanced company searchLink opens in new window

ACCENDO SUPPLIES LTD

Company number 12618362

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)
27 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
24 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
19 Apr 2023 PSC04 Change of details for Arvind Sharma as a person with significant control on 19 April 2023
19 Apr 2023 CH01 Director's details changed for Mr Arvind Sharma on 19 April 2023
19 Apr 2023 AD01 Registered office address changed from Fitzwilliam House Middle Bank Doncaster DN4 5NG England to 9 Thorne Road Doncaster South Yorkshire DN1 2HJ on 19 April 2023
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
22 Jul 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Fitzwilliam House Middle Bank Doncaster DN4 5NG on 22 July 2022
21 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with updates
21 Jul 2022 SH01 Statement of capital following an allotment of shares on 20 July 2022
  • GBP 5,000
20 Jul 2022 SH01 Statement of capital following an allotment of shares on 1 June 2022
  • GBP 4,500
10 Jun 2022 CS01 Confirmation statement made on 21 May 2022 with updates
09 Jun 2022 PSC01 Notification of Stephen Smith as a person with significant control on 20 May 2022
09 Jun 2022 PSC04 Change of details for Arvind Sharma as a person with significant control on 20 May 2022
09 Jun 2022 AP01 Appointment of Mr Stephen Smith as a director on 20 May 2022
21 Mar 2022 AA Micro company accounts made up to 31 May 2021
03 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with updates
05 Jan 2021 CH01 Director's details changed for Mr Arvind Sharma on 27 December 2020
05 Jan 2021 PSC04 Change of details for Arvind Sharma as a person with significant control on 27 December 2020
11 Sep 2020 SH01 Statement of capital following an allotment of shares on 5 September 2020
  • GBP 1,000
22 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-22
  • GBP 1