- Company Overview for ACCELYA UK LIMITED (06217837)
- Filing history for ACCELYA UK LIMITED (06217837)
- People for ACCELYA UK LIMITED (06217837)
- Charges for ACCELYA UK LIMITED (06217837)
- More for ACCELYA UK LIMITED (06217837)
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) |
---|---|---|---|
19 Jan 2018 | AA | Full accounts made up to 30 June 2017 | |
26 Sep 2017 | AD01 | Registered office address changed from Avenue Court Victoria Avenue Camberley Surrey GU15 3HX to Acre House 11/15 William Road London NW1 3ER on 26 September 2017 | |
18 Aug 2017 | MR04 | Satisfaction of charge 062178370002 in full | |
18 Aug 2017 | MR04 | Satisfaction of charge 062178370001 in full | |
22 Jun 2017 | RP04CS01 | Second filing of Confirmation Statement dated 23/04/2017 | |
12 Jun 2017 | MR01 | Registration of charge 062178370003, created on 9 June 2017 | |
25 Apr 2017 | CS01 |
Confirmation statement made on 23 April 2017 with updates
|
|
12 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
06 Oct 2016 | AA | Full accounts made up to 30 June 2016 | |
01 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
26 Apr 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
29 Mar 2016 | AP01 | Appointment of Mr John Eric Fountain Johnston as a director on 10 February 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Philippe Lesueur as a director on 10 February 2016 | |
21 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2015 | MR01 | Registration of charge 062178370002, created on 18 December 2015 | |
14 Dec 2015 | AA | Full accounts made up to 30 June 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
22 Oct 2014 | AA | Full accounts made up to 30 June 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
13 Mar 2014 | MEM/ARTS | Memorandum and Articles of Association | |
13 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2014 | MR01 |
Registration of charge 062178370001
|
|
28 Feb 2014 | SH19 |
Statement of capital on 28 February 2014
|
|
28 Feb 2014 | SH20 | Statement by directors | |
28 Feb 2014 | CAP-SS | Solvency statement dated 03/02/14 |