Advanced company searchLink opens in new window

ACCORD-UK LTD

Company number 00079585

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 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
05 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-01
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
  • GBP 1,527,081
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
  • GBP 1,527,081
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
  • GBP 1,527,081
14 Jan 2014 AUD Auditor's resignation
03 Jan 2014 MISC Section 519.