Advanced company searchLink opens in new window

ACCELERATE ACQUISITIONS LIMITED

Company number 07331994

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)
04 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
14 Jan 2016 AP01 Appointment of Matthew Longstreth Thompson as a director on 6 January 2016
06 Dec 2015 AA Full accounts made up to 31 March 2015
27 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 4,901,285.4
23 Dec 2014 AA Full accounts made up to 31 March 2014
19 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 4,901,285.4
03 Jun 2014 AD03 Register(s) moved to registered inspection location
03 Jun 2014 AD02 Register inspection address has been changed
22 May 2014 MEM/ARTS Memorandum and Articles of Association
22 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Mar 2014 AP01 Appointment of Mr Robert Alan Butler as a director
24 Mar 2014 TM01 Termination of appointment of Andrew Kirby as a director
24 Mar 2014 TM01 Termination of appointment of Claudia Rose as a director
24 Mar 2014 TM01 Termination of appointment of Mark Connor as a director
24 Mar 2014 TM01 Termination of appointment of Ian Hughes as a director
03 Mar 2014 TM01 Termination of appointment of Nicholas Sutton as a director
03 Mar 2014 TM01 Termination of appointment of Syed Qadri as a director
03 Mar 2014 TM01 Termination of appointment of Alan Jones as a director
03 Mar 2014 TM01 Termination of appointment of Jean-Marc Jabre as a director
03 Mar 2014 TM01 Termination of appointment of James Howland as a director
03 Mar 2014 TM01 Termination of appointment of Andrew Cope as a director
17 Dec 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
13 Dec 2013 SH01 Statement of capital following an allotment of shares on 5 December 2013
  • GBP 4,901,285.4
04 Dec 2013 AP01 Appointment of Mr Andrew Kirby as a director