- Company Overview for ACCEPTACARD LIMITED (06910204)
- Filing history for ACCEPTACARD LIMITED (06910204)
- People for ACCEPTACARD LIMITED (06910204)
- Charges for ACCEPTACARD LIMITED (06910204)
- More for ACCEPTACARD LIMITED (06910204)
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) |
---|---|---|---|
10 Jan 2025 | CS01 | Confirmation statement made on 10 January 2025 with no updates | |
13 Dec 2024 | AA | Total exemption full accounts made up to 30 March 2024 | |
11 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with updates | |
11 Jan 2024 | TM01 | Termination of appointment of Linda Cook as a director on 2 January 2024 | |
12 Dec 2023 | AA | Total exemption full accounts made up to 30 March 2023 | |
26 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
22 May 2023 | CH01 | Director's details changed for Mr William Robert Thomson on 19 May 2023 | |
19 May 2023 | CH01 | Director's details changed for Mrs Linda Cook on 19 May 2023 | |
15 Dec 2022 | AA | Total exemption full accounts made up to 30 March 2022 | |
13 Sep 2022 | MR01 | Registration of charge 069102040002, created on 9 September 2022 | |
07 Sep 2022 | MR04 | Satisfaction of charge 069102040001 in full | |
23 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 30 March 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 30 March 2020 | |
01 Jan 2021 | AD01 | Registered office address changed from 7 Billing Road Northampton Northamptonshire NN1 5AN United Kingdom to 1 Westleigh Office Park Scirocco Close Northampton NN3 6BW on 1 January 2021 | |
28 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
11 Mar 2020 | AA | Total exemption full accounts made up to 30 March 2019 | |
27 Jan 2020 | CH01 | Director's details changed for Mr William Robert Thomson on 24 January 2020 | |
24 Jan 2020 | PSC04 | Change of details for Mr William Robert Thomson as a person with significant control on 24 January 2020 | |
24 Jan 2020 | CH01 | Director's details changed for Mrs Linda Cook on 24 January 2020 | |
24 Jan 2020 | AD01 | Registered office address changed from Victory House 400 Pavilion Drive Northampton NN4 7PA to 7 Billing Road Northampton Northamptonshire NN1 5AN on 24 January 2020 | |
16 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
30 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 |