Advanced company searchLink opens in new window

ACCOLADE BIDCO LIMITED

Company number 09356543

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)
20 Aug 2018 MR04 Satisfaction of charge 093565430005 in full
20 Aug 2018 MR04 Satisfaction of charge 093565430006 in full
20 Aug 2018 MR04 Satisfaction of charge 093565430007 in full
20 Aug 2018 MR04 Satisfaction of charge 093565430001 in full
25 Jul 2018 MR01 Registration of charge 093565430008, created on 20 July 2018
26 Jun 2018 TM01 Termination of appointment of Morgan Seigler as a director on 22 June 2018
26 Jun 2018 TM01 Termination of appointment of Ajit Nedungadi as a director on 22 June 2018
26 Jun 2018 TM01 Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 22 June 2018
02 Mar 2018 MR01 Registration of charge 093565430007, created on 23 February 2018
09 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
23 Nov 2017 MR01 Registration of charge 093565430006, created on 14 November 2017
02 Mar 2017 MR01 Registration of charge 093565430005, created on 28 February 2017
08 Feb 2017 AA Full accounts made up to 30 June 2016
21 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
12 Dec 2015 MR01 Registration of charge 093565430004, created on 11 December 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
01 Aug 2015 MR01 Registration of charge 093565430003, created on 29 July 2015
25 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2015 MR01 Registration of charge 093565430002, created on 27 January 2015
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 15/07/2021.
03 Feb 2015 AA01 Current accounting period shortened from 31 December 2015 to 30 June 2015
31 Jan 2015 MR01 Registration of charge 093565430001, created on 27 January 2015