- Company Overview for UK ACCENT PRO LTD (13041282)
- Filing history for UK ACCENT PRO LTD (13041282)
- People for UK ACCENT PRO LTD (13041282)
- More for UK ACCENT PRO LTD (13041282)
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) |
---|---|---|---|
12 Aug 2024 | AA | Unaudited abridged accounts made up to 30 November 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
13 Sep 2023 | AAMD | Amended total exemption full accounts made up to 30 November 2022 | |
30 Aug 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
09 Jun 2023 | TM01 | Termination of appointment of Vasile Sava as a director on 1 June 2023 | |
09 Jun 2023 | AP01 | Appointment of Mr Vasile Sava as a director on 1 June 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
23 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
09 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2022 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
05 Dec 2020 | AD01 | Registered office address changed from 26 06/06/2018 Alnwick Close Rushden NN10 0TB United Kingdom to 26 Alnwick Close Rushden NN10 0TB on 5 December 2020 | |
30 Nov 2020 | CH01 | Director's details changed for Mr Mihail Midoni on 30 November 2020 | |
30 Nov 2020 | PSC04 | Change of details for Mr Mihail Midoni as a person with significant control on 30 November 2020 | |
30 Nov 2020 | AD01 | Registered office address changed from 3 Quorn Road Rushden NN10 6UU England to 26 06/06/2018 Alnwick Close Rushden NN10 0TB on 30 November 2020 | |
24 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-24
|