Advanced company searchLink opens in new window

ACCIPITER LIMITED

Company number 07489770

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)
06 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
07 Feb 2018 CH01 Director's details changed for Mr Peter Price-Taylor on 24 January 2017
16 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
24 Jan 2017 AD01 Registered office address changed from Newtown House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG to Curwens Llp Gladbeck Way Enfield EN2 7HT on 24 January 2017
18 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Jan 2016 AA Total exemption small company accounts made up to 31 December 2014
15 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
06 Dec 2015 AD01 Registered office address changed from The Bank Chambers 10a Hart Street Henley on Thames Oxfordshire RG9 2AX England to Newtown House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG on 6 December 2015
01 Apr 2015 AD01 Registered office address changed from Newtown House Newtown Road Henley on Thames Oxfordshire RG9 1HG to The Bank Chambers 10a Hart Street Henley on Thames Oxfordshire RG9 2AX on 1 April 2015
26 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
08 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Mar 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
28 Mar 2014 CH01 Director's details changed for Mr Peter Price-Taylor on 12 January 2011
23 Dec 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 January 2013
31 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Apr 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/12/2013.
17 Jan 2013 TM01 Termination of appointment of Stephen Cole as a director
17 Jan 2013 TM01 Termination of appointment of Roy Brackley as a director
21 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011