- Company Overview for ACCUCO LIMITED (05414802)
- Filing history for ACCUCO LIMITED (05414802)
- People for ACCUCO LIMITED (05414802)
- Charges for ACCUCO LIMITED (05414802)
- More for ACCUCO LIMITED (05414802)
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) |
---|---|---|---|
31 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 27 March 2024 with updates | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
30 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
29 Jun 2022 | AD01 | Registered office address changed from 10 Chestnut Close Englefield Green Egham TW20 0SJ England to 9 Chestnut Close Englefield Green Egham TW20 0SJ on 29 June 2022 | |
24 May 2022 | PSC01 | Notification of Daniel Nuttycombe as a person with significant control on 3 May 2022 | |
24 May 2022 | PSC07 | Cessation of Julie Claire Turner as a person with significant control on 3 May 2022 | |
11 May 2022 | AD01 | Registered office address changed from 93 Kingsmead Road London SW2 3HZ England to 10 Chestnut Close Englefield Green Egham TW20 0SJ on 11 May 2022 | |
11 May 2022 | AP01 | Appointment of Mr Daniel Nuttycombe as a director on 3 May 2022 | |
11 May 2022 | TM01 | Termination of appointment of Julie Claire Turner as a director on 3 May 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 27 March 2022 with updates | |
31 Mar 2022 | TM02 | Termination of appointment of Graeme James Lilley as a secretary on 31 March 2022 | |
31 Jan 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
08 Dec 2021 | PSC04 | Change of details for Miss Julie Claire Turner as a person with significant control on 8 December 2021 | |
08 Dec 2021 | PSC01 | Notification of Thomas James Nugent as a person with significant control on 8 December 2021 | |
24 Jun 2021 | AP01 | Appointment of Mr Thomas Nugent as a director on 18 June 2021 | |
24 Jun 2021 | TM02 | Termination of appointment of Thomas James Nugent as a secretary on 18 June 2021 | |
24 Jun 2021 | TM01 | Termination of appointment of Dominique Frances Erickson as a director on 18 June 2021 | |
28 Apr 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
25 Feb 2021 | AD01 | Registered office address changed from Ground Floor, 9 Belgrave Road Victoria London SW1V 1QB to 93 Kingsmead Road London SW2 3HZ on 25 February 2021 | |
30 Mar 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
30 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates |