- Company Overview for ACCOLADE BIDCO LIMITED (09356543)
- Filing history for ACCOLADE BIDCO LIMITED (09356543)
- People for ACCOLADE BIDCO LIMITED (09356543)
- Charges for ACCOLADE BIDCO LIMITED (09356543)
- Insolvency for ACCOLADE BIDCO LIMITED (09356543)
- More for ACCOLADE BIDCO LIMITED (09356543)
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
|
|
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 | |
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
|
|
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
|
|
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 |