Advanced company searchLink opens in new window

ACCEL TRANS LTD

Company number 07501473

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)
24 Aug 2018 PSC01 Notification of Iuliia Nikolenko as a person with significant control on 22 August 2018
24 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 24 August 2018
24 Aug 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
17 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
02 Feb 2017 CS01 Confirmation statement made on 13 January 2017 with updates
31 Jan 2017 AD01 Registered office address changed from Intershore Suites, Room 414 88 Kingsway London WC2B 6AA United Kingdom to Suite 1 5 Percy Street London W1T 1DG on 31 January 2017
31 Jan 2017 AP01 Appointment of Mr Alfred Victor Brewster as a director on 13 January 2016
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
16 Nov 2016 AD01 Registered office address changed from Suite 1 5 Percy Street London W1T 1DG to Intershore Suites, Room 414 88 Kingsway London WC2B 6AA on 16 November 2016
07 Nov 2016 TM01 Termination of appointment of Jennifer Catherine Rene as a director on 13 January 2016
13 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
13 Jan 2016 AP01 Appointment of Ms Jennifer Catherine Rene as a director on 13 January 2016
13 Jan 2016 TM01 Termination of appointment of Hendrica Adine Camille as a director on 13 January 2016
13 Jan 2016 TM02 Termination of appointment of Intershore Consult (Uk) Limited as a secretary on 13 January 2016
13 Jan 2016 AD01 Registered office address changed from Intershore Suites Room 414 88 Kingsway London WC2B 6AA to Suite 1 5 Percy Street London W1T 1DG on 13 January 2016
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
06 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
06 Feb 2015 CH04 Secretary's details changed for Intershore Consult (Uk) Limited on 1 September 2014
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
01 Sep 2014 AD01 Registered office address changed from Intershore Suites Vernon House Sicilian Avenue London WC1A 2QS to Intershore Suites Room 414 88 Kingsway London WC2B 6AA on 1 September 2014
05 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013