Advanced company searchLink opens in new window

ACCURO FIDUCIARY SERVICES LIMITED

Company number 08709604

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)
08 Jul 2019 AA Audit exemption subsidiary accounts made up to 30 September 2018
08 Jul 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/18
08 Jul 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/18
08 Jul 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/18
09 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with updates
21 Sep 2018 AA Audit exemption subsidiary accounts made up to 30 September 2017
21 Sep 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/17
05 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company adopting the exemption from audit 20/06/2018
14 Aug 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/17
14 Aug 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/17
14 Aug 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/18
08 Jun 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/17
20 Nov 2017 AP01 Appointment of Mr Jonathan Kirby as a director on 20 November 2017
02 Nov 2017 CS01 Confirmation statement made on 27 September 2017 with updates
27 Sep 2017 PSC02 Notification of Accuro Holdings Uk Limited as a person with significant control on 28 April 2017
21 Sep 2017 PSC07 Cessation of Salamanca Group Trust Company Limited as a person with significant control on 28 April 2017
10 Jul 2017 CH01 Director's details changed for Mr Paul Brett Douglas on 30 June 2017
25 Jun 2017 AA Full accounts made up to 30 September 2016
12 Jun 2017 AP01 Appointment of Dr Alexander Ospelt as a director on 17 May 2017
23 May 2017 AP01 Appointment of David Howes as a director on 28 April 2017
22 May 2017 AD01 Registered office address changed from 8th Floor, 50 Berkeley Street London W1J 8HA to 29 Farm Street London W1J 5RL on 22 May 2017
22 May 2017 TM01 Termination of appointment of Andrew John Cherry as a director on 28 April 2017
22 May 2017 TM01 Termination of appointment of Sharon Rahamim Kedar as a director on 28 April 2017
22 May 2017 TM01 Termination of appointment of Martin James Bellamy as a director on 28 April 2017
11 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-28