Advanced company searchLink opens in new window

ACCELLACARE UK LIMITED

Company number 04105540

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)
27 Aug 2019 AA Full accounts made up to 31 March 2019
26 Jun 2019 PSC07 Cessation of Kumar Periakauppan Muthalagappan as a person with significant control on 23 May 2019
25 Jun 2019 TM01 Termination of appointment of Viggo Ludvig Birch as a director on 23 May 2019
25 Jun 2019 AP01 Appointment of Paul Fosco Talini as a director on 23 May 2019
25 Jun 2019 AP01 Appointment of Ms. Nuala Murphy as a director on 23 May 2019
25 Jun 2019 AP01 Appointment of Edmond Burns Mclindon as a director on 23 May 2019
25 Jun 2019 AP01 Appointment of Simon Holmes as a director on 23 May 2019
25 Jun 2019 AP03 Appointment of Erina Fox as a secretary on 23 May 2019
12 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with updates
12 Nov 2018 PSC07 Cessation of Kannahi Soundaram Muthalagappan as a person with significant control on 1 November 2018
12 Nov 2018 PSC02 Notification of Vsk (Kenilworth) Limited as a person with significant control on 1 November 2018
12 Nov 2018 PSC01 Notification of Kumar Periakaruppan Muthalagappan as a person with significant control on 1 November 2018
31 Oct 2018 AA Accounts for a small company made up to 31 March 2018
15 Mar 2018 MR01 Registration of charge 041055400003, created on 15 March 2018
31 Jan 2018 AA Accounts for a small company made up to 31 March 2017
02 Jan 2018 MR04 Satisfaction of charge 2 in full
14 Dec 2017 CS01 Confirmation statement made on 10 November 2017 with updates
25 Oct 2017 CH01 Director's details changed for Mr Kumar Periakauppan Muthalagappan on 9 October 2017
25 Oct 2017 PSC04 Change of details for Mrs Kannahi Soundaram Muthalagappan as a person with significant control on 31 July 2017
30 Dec 2016 AA Accounts for a small company made up to 31 March 2016
30 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
27 Apr 2016 AD01 Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 27 April 2016
03 Jan 2016 AA Accounts for a small company made up to 31 March 2015
10 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 910
31 Dec 2014 AA Accounts for a small company made up to 31 March 2014