Advanced company searchLink opens in new window

ACCELEX TECHNOLOGY LIMITED

Company number 11889359

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)
08 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with updates
09 Dec 2022 SH01 Statement of capital following an allotment of shares on 5 December 2022
  • GBP 923,589.4272
10 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with updates
09 May 2022 AA Micro company accounts made up to 31 December 2021
28 Feb 2022 PSC01 Notification of Michael Aldridge as a person with significant control on 8 February 2022
28 Feb 2022 PSC01 Notification of Frank Vialaron as a person with significant control on 8 February 2022
28 Feb 2022 PSC01 Notification of Nicole Weder as a person with significant control on 8 February 2022
09 Feb 2022 PSC07 Cessation of Frank Vialaron as a person with significant control on 7 August 2021
16 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
16 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2021 MA Memorandum and Articles of Association
21 May 2021 SH01 Statement of capital following an allotment of shares on 19 May 2021
  • GBP 923,369.4272
29 Apr 2021 MA Memorandum and Articles of Association
29 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 April 2021
  • GBP 713,874.6208
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 713,874.6208
  • ANNOTATION Clarification a second filed SH01 was registered on 16/04/21
14 Apr 2021 AP01 Appointment of Mr Luca Alessio Zorzino as a director on 6 April 2021
25 Feb 2021 SH01 Statement of capital following an allotment of shares on 23 February 2021
  • GBP 561,625.4864
25 Feb 2021 SH01 Statement of capital following an allotment of shares on 23 February 2021
  • GBP 542,922.248
25 Feb 2021 SH01 Statement of capital following an allotment of shares on 23 February 2021
  • GBP 526,564.3328
17 Feb 2021 AA Micro company accounts made up to 31 December 2020
07 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2020 MA Memorandum and Articles of Association
18 Sep 2020 CH01 Director's details changed for Mr Steven Charles Husk on 18 September 2020
18 Sep 2020 CH01 Director's details changed for Mr Steven Charles Husk on 18 September 2020