Advanced company searchLink opens in new window

ACCOLADE PFSCO LIMITED

Company number 09356512

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)
26 Jun 2018 TM01 Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 22 June 2018
10 Jan 2018 AA Full accounts made up to 30 June 2017
19 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
08 Feb 2017 AA Full accounts made up to 30 June 2016
22 Dec 2016 CS01 16/12/16 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/07/21
22 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
17 Dec 2015 AA Full accounts made up to 30 June 2015
02 Oct 2015 AD01 Registered office address changed from , Ta Associates (Uk), Llp Devonshire House, 3rd Floor, 1 Mayfair Place, London, W1J 8AJ, United Kingdom to The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ on 2 October 2015
25 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Feb 2015 SH01 Statement of capital following an allotment of shares on 28 January 2015
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 16/07/2021.
03 Feb 2015 AA01 Current accounting period shortened from 31 December 2015 to 30 June 2015
17 Dec 2014 AP01 Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 17 December 2014
17 Dec 2014 AP01 Appointment of Mr Michael James Audis as a director on 17 December 2014
16 Dec 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-16
  • GBP 1