Advanced company searchLink opens in new window

DALSTON ACCOMPLISHED LTD

Company number 09547636

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)
29 Nov 2017 PSC01 Notification of William Hudson Irvine as a person with significant control on 22 September 2017
29 Nov 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 29 November 2017
03 May 2017 CS01 Confirmation statement made on 17 April 2017 with updates
22 Mar 2017 AD01 Registered office address changed from 47a Great Northern Road Derby DE1 1LT United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 22 March 2017
22 Mar 2017 TM01 Termination of appointment of Mareks Gindra as a director on 15 March 2017
22 Mar 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
06 Dec 2016 AA Micro company accounts made up to 30 April 2016
07 Jul 2016 AD01 Registered office address changed from 34 Princeville Road Bradford BD7 2AR United Kingdom to 47a Great Northern Road Derby DE1 1LT on 7 July 2016
07 Jul 2016 TM01 Termination of appointment of Ayaz Butt as a director on 30 June 2016
07 Jul 2016 AP01 Appointment of Mareks Gindra as a director on 30 June 2016
26 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
14 May 2015 TM01 Termination of appointment of Terence Dunne as a director on 1 May 2015
14 May 2015 AP01 Appointment of Ayaz Butt as a director on 1 May 2015
14 May 2015 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 34 Princeville Road Bradford BD7 2AR on 14 May 2015
17 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-17
  • GBP 1