Advanced company searchLink opens in new window

ACCEL-HEAL TECHNOLOGIES LIMITED

Company number 12315379

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)
23 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with updates
23 Nov 2020 PSC02 Notification of Elite Global Management Sdn Bhd as a person with significant control on 9 April 2020
23 Nov 2020 PSC07 Cessation of Robert Reid Thurlow as a person with significant control on 9 April 2020
23 Nov 2020 AA01 Current accounting period extended from 30 November 2020 to 31 December 2020
15 Oct 2020 PSC04 Change of details for Mr Robert Reid Thurlow as a person with significant control on 15 October 2020
18 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 May 2020
  • GBP 12,367.62
10 May 2020 SH01 Statement of capital following an allotment of shares on 4 May 2020
  • GBP 12,367.63
  • ANNOTATION Clarification a second filed SH01 was registered on 18/06/2020
04 May 2020 MA Memorandum and Articles of Association
04 May 2020 SH10 Particulars of variation of rights attached to shares
04 May 2020 SH08 Change of share class name or designation
04 May 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 9 April 2020
  • GBP 12,108.12
16 Apr 2020 PSC04 Change of details for Mr Robert Reid Thurlow as a person with significant control on 9 April 2020
08 Jan 2020 AP01 Appointment of Mr Andrew Peter Harry Boyes as a director on 7 January 2020
08 Jan 2020 CH01 Director's details changed for Mr Robert Reid Thurlow on 7 January 2020
07 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-03
07 Jan 2020 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Hever Business Centre Hever Edenbridge Kent TN8 7ER on 7 January 2020
07 Jan 2020 AP01 Appointment of Ms Christa Iris Echtle as a director on 7 January 2020
07 Jan 2020 AP01 Appointment of Mr Andrew Wildman as a director on 7 January 2020
14 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-14
  • GBP .01