- Company Overview for ACCOLADE PFSCO LIMITED (09356512)
- Filing history for ACCOLADE PFSCO LIMITED (09356512)
- People for ACCOLADE PFSCO LIMITED (09356512)
- Charges for ACCOLADE PFSCO LIMITED (09356512)
- Insolvency for ACCOLADE PFSCO LIMITED (09356512)
- More for ACCOLADE PFSCO LIMITED (09356512)
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
|
|
22 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
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
|
|
05 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 28 January 2015
|
|
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
Statement of capital on 2014-12-16
|