Advanced company searchLink opens in new window

ACCENT OFFICE INTERIORS LTD.

Company number 09708716

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)
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
  • GBP 81,100
06 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sha cap inc to £353100 by the creation of 352000 def sh of £1 each 26/10/2017
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
  • GBP 1,100
06 Dec 2016 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES15 ‐ Change company name resolution on 2015-09-10
14 Sep 2015 CONNOT Change of name notice
29 Jul 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-07-29
  • GBP 1