Advanced company searchLink opens in new window

ACCEPTACARD LIMITED

Company number 06910204

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)
21 Jun 2018 CS01 Confirmation statement made on 19 May 2018 with updates
30 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
26 Jun 2017 PSC01 Notification of William Robert Thomson as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with no updates
07 Feb 2017 TM01 Termination of appointment of Michel James Parry as a director on 1 January 2017
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Jul 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 800
13 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Aug 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 800
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 800
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Dec 2013 MR01 Registration of charge 069102040001
24 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
26 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Dec 2012 AP01 Appointment of Mrs Linda Cook as a director
24 Jul 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
22 Jul 2012 SH01 Statement of capital following an allotment of shares on 5 April 2012
  • GBP 800
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 May 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
14 Feb 2011 AD01 Registered office address changed from 8 Turnberry Lane Collingtree Northampton NN4 0PA United Kingdom on 14 February 2011
13 Feb 2011 AP03 Appointment of Mrs Aylin Thomson as a secretary
13 Feb 2011 TM01 Termination of appointment of Neville Ellington as a director
13 Feb 2011 TM02 Termination of appointment of Neville Ellington as a secretary
20 Jan 2011 AD01 Registered office address changed from Victory House 400 Pavilion Drive Northampton Northamptonshire NN4 7PA United Kingdom on 20 January 2011