ACCELERATE BUSINESS NETWORKING LIMITED
Company number 09576946
- Company Overview for ACCELERATE BUSINESS NETWORKING LIMITED (09576946)
- Filing history for ACCELERATE BUSINESS NETWORKING LIMITED (09576946)
- People for ACCELERATE BUSINESS NETWORKING LIMITED (09576946)
- More for ACCELERATE BUSINESS NETWORKING LIMITED (09576946)
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) |
---|---|---|---|
13 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with no updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 May 2023 | CS01 | Confirmation statement made on 7 May 2023 with no updates | |
09 May 2023 | AD01 | Registered office address changed from Scale Space 58 Wood Lane London W12 7RZ United Kingdom to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 9 May 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with no updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with no updates | |
30 Mar 2021 | CH01 | Director's details changed for Mr Mark James Onyett on 1 September 2020 | |
30 Mar 2021 | PSC04 | Change of details for Mr Mark James Onyett as a person with significant control on 1 September 2020 | |
30 Mar 2021 | AD01 | Registered office address changed from 1 Hammersmith Broadway London W6 9DL United Kingdom to Scale Space 58 Wood Lane London W12 7RZ on 30 March 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 6 May 2020 with updates | |
30 Jan 2020 | MA | Memorandum and Articles of Association | |
30 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2020 | SH06 |
Cancellation of shares. Statement of capital on 20 December 2019
|
|
28 Jan 2020 | SH03 | Purchase of own shares. | |
23 Jan 2020 | PSC01 | Notification of Mark James Onyett as a person with significant control on 20 December 2019 | |
22 Jan 2020 | TM01 | Termination of appointment of Charles Stuart Mindenhall as a director on 20 December 2019 | |
22 Jan 2020 | TM01 | Termination of appointment of Manoj Kumar Badale as a director on 20 December 2019 | |
22 Jan 2020 | TM01 | Termination of appointment of Manoj Bithal as a director on 20 December 2019 | |
22 Jan 2020 | AP01 | Appointment of Mr Mark James Onyett as a director on 20 December 2019 | |
22 Jan 2020 | PSC09 | Withdrawal of a person with significant control statement on 22 January 2020 | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with updates |