Advanced company searchLink opens in new window

ACCO UK LIMITED

Company number 00197754

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)
11 Jan 2024 AD01 Registered office address changed from Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ to Millennium House 65 Walton Street Aylesbury HP21 7QG on 11 January 2024
07 Oct 2023 AA Full accounts made up to 31 December 2022
10 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
24 Sep 2022 AA Full accounts made up to 31 December 2021
01 Sep 2022 CH01 Director's details changed for Mr Mark George Wilkinson on 1 September 2022
09 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
17 Jan 2022 TM02 Termination of appointment of Katherine Alexandra Prior as a secretary on 17 January 2022
01 Oct 2021 AA Full accounts made up to 31 December 2020
18 Jun 2021 CH03 Secretary's details changed for Mrs Katherine Alexandra Spence on 10 May 2021
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
14 Jan 2021 CH01 Director's details changed for Mr Mark George Wilkinson on 14 January 2021
13 Jan 2021 TM01 Termination of appointment of Michael Howard O'connell Stranders as a director on 31 December 2020
12 Jan 2021 TM01 Termination of appointment of George Lee Foot as a director on 31 December 2020
25 Oct 2020 AA Full accounts made up to 31 December 2019
19 Oct 2020 CH01 Director's details changed for Michael Howard O'connell Stranders on 8 October 2020
08 Jun 2020 TM01 Termination of appointment of Walter Joe Thomas as a director on 22 May 2020
11 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
05 Oct 2019 AA Full accounts made up to 31 December 2018
23 Sep 2019 AP03 Appointment of Mrs Katherine Alexandra Spence as a secretary on 23 September 2019
23 Sep 2019 TM02 Termination of appointment of Richard Mark Geddie as a secretary on 23 September 2019
15 May 2019 CS01 Confirmation statement made on 5 May 2019 with updates
07 Feb 2019 AP01 Appointment of Mr Marc Alphons Temmerman as a director on 1 February 2019
26 Nov 2018 SH01 Statement of capital following an allotment of shares on 15 November 2018
  • GBP 206,095
06 Oct 2018 AA Full accounts made up to 31 December 2017
15 Aug 2018 CH01 Director's details changed for Mr. George Lee Foot on 15 August 2018