- Company Overview for ACCENT OFFICE INTERIORS LTD. (09708716)
- Filing history for ACCENT OFFICE INTERIORS LTD. (09708716)
- People for ACCENT OFFICE INTERIORS LTD. (09708716)
- More for ACCENT OFFICE INTERIORS LTD. (09708716)
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) |
---|---|---|---|
11 Sep 2019 | TM01 | Termination of appointment of Murray Nicholas Hibbert as a director on 28 August 2019 | |
20 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Aug 2019 | CS01 | Confirmation statement made on 28 July 2019 with updates | |
06 Aug 2019 | CH01 | Director's details changed for Murray Nicholas Hibbert on 31 December 2018 | |
18 Jun 2019 | AD01 | Registered office address changed from Infinity House 11 Commerce Way Leighton Buzzard Bedfordshire LU7 4RW United Kingdom to Jerome House Hallam Fields Road Ilkeston Derbyshire DE7 4AZ on 18 June 2019 | |
03 Aug 2018 | CS01 | Confirmation statement made on 28 July 2018 with updates | |
21 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Nov 2017 | PSC01 | Notification of Margaret Hibbert as a person with significant control on 26 October 2017 | |
06 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 26 October 2017
|
|
06 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with updates | |
08 Aug 2017 | PSC07 | Cessation of Richard Ian Hibbert as a person with significant control on 31 October 2016 | |
29 Apr 2017 | AA01 | Previous accounting period shortened from 31 July 2017 to 31 December 2016 | |
29 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
06 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 29 October 2016
|
|
06 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
07 Oct 2015 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / murray nicholas hibbert | |
15 Sep 2015 | TM01 | Termination of appointment of Susan Mary Hibbert as a director on 15 September 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of Joanna Mary Hibbert as a director on 15 September 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of Margaret Hibbert as a director on 15 September 2015 | |
14 Sep 2015 | CERTNM |
Company name changed accent office LTD\certificate issued on 14/09/15
|
|
14 Sep 2015 | CONNOT | Change of name notice | |
29 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-29
|