- Company Overview for ACCOUNTSHARE LIMITED (07491149)
- Filing history for ACCOUNTSHARE LIMITED (07491149)
- People for ACCOUNTSHARE LIMITED (07491149)
- More for ACCOUNTSHARE LIMITED (07491149)
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) |
---|---|---|---|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 May 2014 | TM01 | Termination of appointment of Alan Sealey as a director | |
10 Feb 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
21 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Feb 2013 | AR01 | Annual return made up to 13 January 2013 | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
22 Mar 2011 | AD01 | Registered office address changed from Hemdean House 41 Chapel Road West End Southampton SO30 3FG United Kingdom on 22 March 2011 | |
14 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 13 January 2011
|
|
14 Jan 2011 | AA01 | Current accounting period shortened from 31 January 2012 to 31 December 2011 | |
14 Jan 2011 | AP01 | Appointment of Mr David Allan Poole as a director | |
13 Jan 2011 | AP03 | Appointment of Mr David Allan Poole as a secretary | |
13 Jan 2011 | AP01 | Appointment of Mr Alan Gerald Sealey as a director | |
13 Jan 2011 | TM01 | Termination of appointment of Yomtov Eliezer Jacobs as a director | |
13 Jan 2011 | NEWINC | Incorporation |