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)
18 Sep 2020 AP01 Appointment of Mr Steven Charles Husk as a director on 3 September 2020
07 Sep 2020 TM01 Termination of appointment of Chiheb Mahjoub as a director on 3 September 2020
04 Sep 2020 CS01 Confirmation statement made on 6 August 2020 with updates
18 Jun 2020 MA Memorandum and Articles of Association
18 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2020 SH01 Statement of capital following an allotment of shares on 8 June 2020
  • GBP 510,221.2808
16 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2020 AA Micro company accounts made up to 31 December 2019
11 May 2020 CH01 Director's details changed for Mr Frank Vialaron on 11 May 2020
07 May 2020 AP01 Appointment of Mr Robert Leo Flatley as a director on 5 November 2019
20 Apr 2020 AD01 Registered office address changed from 39 Faroe Road London W14 0EL United Kingdom to 39 Faroe Road London W14 0EL on 20 April 2020
16 Apr 2020 TM01 Termination of appointment of Claude Goulet as a director on 14 April 2020
16 Apr 2020 AD01 Registered office address changed from 75 Aberdeen Road London N5 2XB United Kingdom to 39 Faroe Road London W14 0EL on 16 April 2020
16 Dec 2019 SH01 Statement of capital following an allotment of shares on 28 June 2019
  • GBP 324,463.82
05 Dec 2019 SH01 Statement of capital following an allotment of shares on 30 October 2019
  • GBP 460,413.2808
05 Dec 2019 SH01 Statement of capital following an allotment of shares on 30 October 2019
  • GBP 460,348.5568
30 Aug 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
06 Aug 2019 PSC07 Cessation of Claude Goulet as a person with significant control on 31 July 2019
06 Aug 2019 PSC01 Notification of Frank Vialaron as a person with significant control on 31 July 2019
06 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
01 Aug 2019 SH02 Sub-division of shares on 28 April 2019
31 Jul 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 423,746.61
22 Jul 2019 AP01 Appointment of Mr Chiheb Mahjoub as a director on 4 July 2019
22 Jul 2019 AP01 Appointment of Mr Michael Aldridge as a director on 4 July 2019