Advanced company searchLink opens in new window

ACCOLADE EUROPE LIMITED

Company number 04353682

Filter by category

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)
25 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
24 Jan 2024 AD01 Registered office address changed from One Kingdom Street Kingdom Street Paddington Basin London W2 6BD to 86-90 Paul Street London EC2A 4NE on 24 January 2024
20 Mar 2023 AA Micro company accounts made up to 31 January 2023
16 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
24 Feb 2022 AA Micro company accounts made up to 31 January 2022
17 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
05 Mar 2021 AA Micro company accounts made up to 31 January 2021
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
03 Mar 2020 AA Micro company accounts made up to 31 January 2020
16 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
04 Mar 2019 AA Micro company accounts made up to 31 January 2019
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
02 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-02
23 Feb 2018 AA Micro company accounts made up to 31 January 2018
15 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
07 Mar 2017 AA Micro company accounts made up to 31 January 2017
17 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
25 Oct 2016 TM02 Termination of appointment of Juliet Ann Roberts as a secretary on 25 October 2016
23 Feb 2016 AA Total exemption small company accounts made up to 30 January 2016
17 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 1
17 Jan 2016 CH01 Director's details changed for Nicola Pattison on 17 January 2016
11 May 2015 AD01 Registered office address changed from Winchester House 259 - 269 Old Marylebone Road London NW1 5RA to One Kingdom Street Kingdom Street Paddington Basin London W2 6BD on 11 May 2015
25 Mar 2015 AA Total exemption small company accounts made up to 30 January 2015
23 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
05 Nov 2014 AD01 Registered office address changed from Belsize Business Centre 258 Belsize Road London NW6 4BT to Winchester House 259 - 269 Old Marylebone Road London NW1 5RA on 5 November 2014