- Company Overview for ACCOLADE FINANCE LIMITED (03257271)
- Filing history for ACCOLADE FINANCE LIMITED (03257271)
- People for ACCOLADE FINANCE LIMITED (03257271)
- Charges for ACCOLADE FINANCE LIMITED (03257271)
- More for ACCOLADE FINANCE LIMITED (03257271)
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 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
21 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
16 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
05 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
22 May 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
29 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with updates | |
18 Feb 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
25 Sep 2018 | MR01 | Registration of charge 032572710002, created on 20 September 2018 | |
24 Sep 2018 | MR05 | Part of the property or undertaking has been released from charge 032572710001 | |
24 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2017 | TM01 | Termination of appointment of Nicholas Howard Graham as a director on 1 June 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
09 Jun 2017 | AD01 | Registered office address changed from 8 Prebendal Court Oxford Road Aylesbury Buckinghamshire HP19 8EY to Clift House Antony Torpoint PL11 3AA on 9 June 2017 | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|