- Company Overview for ACCORD-UK LTD (00079585)
- Filing history for ACCORD-UK LTD (00079585)
- People for ACCORD-UK LTD (00079585)
- Charges for ACCORD-UK LTD (00079585)
- More for ACCORD-UK LTD (00079585)
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 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
05 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2017 | AP01 | Appointment of Mrs Priscilla Anne Lethbridge as a director on 29 September 2017 | |
29 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
25 Jul 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 31 March 2017 | |
25 Jul 2017 | TM01 | Termination of appointment of Sara Jayne Vincent as a director on 30 June 2017 | |
25 Jul 2017 | TM01 | Termination of appointment of Sara Jayne Vincent as a director on 30 June 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
03 Apr 2017 | MR01 | Registration of charge 000795850012, created on 31 March 2017 | |
25 Jan 2017 | AP01 | Appointment of Dr James Burt as a director on 9 January 2017 | |
08 Oct 2016 | AAMD | Amended full accounts made up to 31 December 2015 | |
01 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Jun 2016 | TM01 | Termination of appointment of Lars Peter Ramneborn as a director on 15 June 2016 | |
09 May 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
24 Apr 2015 | CH01 | Director's details changed for Ms Sara Jayne Vincent on 17 March 2015 | |
24 Apr 2015 | CH01 | Director's details changed for Mr Lars Peter Ramneborn on 1 October 2014 | |
24 Apr 2015 | CH01 | Director's details changed for Mr Jonathan Wilson on 16 May 2014 | |
24 Apr 2015 | CH01 | Director's details changed for Ms Nadine Jakes on 1 October 2013 | |
02 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Jul 2014 | TM01 | Termination of appointment of Michael Cann as a director on 27 May 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
14 Jan 2014 | AUD | Auditor's resignation | |
03 Jan 2014 | MISC | Section 519. |