Advanced company searchLink opens in new window

ACCOLADE BRANDS UK LIMITED

Company number SC138433

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)
15 Apr 2011 AA01 Current accounting period shortened from 31 January 2012 to 30 June 2011
13 Apr 2011 AA01 Previous accounting period shortened from 28 February 2011 to 31 January 2011
04 Feb 2011 TM02 Termination of appointment of Deepak Malhotra as a secretary
04 Feb 2011 TM01 Termination of appointment of Deepak Malhotra as a director
03 Feb 2011 AP03 Appointment of Mr David John Hughes as a secretary
02 Feb 2011 AP01 Appointment of Mr David John Hughes as a director
19 Oct 2010 TM01 Termination of appointment of Helen Glennie as a director
18 Oct 2010 AP01 Appointment of Mr James David Lousada as a director
06 Oct 2010 AA Accounts for a dormant company made up to 28 February 2010
16 Jun 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
15 Jun 2010 CH01 Director's details changed for Mr Troy Christensen on 11 June 2010
11 Nov 2009 CH01 Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009
11 Nov 2009 CH01 Director's details changed for Mr Troy Christensen on 1 October 2009
11 Nov 2009 CH01 Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009
11 Nov 2009 CH03 Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009
30 Jul 2009 AA Accounts made up to 28 February 2009
28 May 2009 363a Return made up to 21/05/09; full list of members
09 Apr 2009 288a Director appointed helen margaret glennie
08 Apr 2009 288b Appointment Terminated Director david klein
12 Dec 2008 AAMD Amended accounts made up to 29 February 2008
19 Nov 2008 287 Registered office changed on 19/11/2008 from 151 st vincent street glasgow G2 5NJ
29 Sep 2008 AA Accounts made up to 29 February 2008
01 Aug 2008 363a Return made up to 21/05/08; full list of members
29 Jul 2008 288b Appointment Terminated Director robert watson
03 Jul 2008 288c Director's Change of Particulars / troy christensen / 03/03/2008 / HouseName/Number was: , now: 53 putney wharf tower; Street was: 6 pewley heights, now: brewhouse lane; Area was: semaphore road, now: ; Post Town was: guildford, now: london; Region was: surrey, now: ; Post Code was: GU1 3SN, now: SW15 2JQ