- Company Overview for ACCURATUS GREEN LTD. (09932435)
- Filing history for ACCURATUS GREEN LTD. (09932435)
- People for ACCURATUS GREEN LTD. (09932435)
- More for ACCURATUS GREEN LTD. (09932435)
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) |
---|---|---|---|
16 Apr 2024 | AD02 | Register inspection address has been changed from 9 Tinkers Mead 9 Tinkers Mead Pewsey Marlborough Wiltshire W11 2RE United Kingdom to 1 Kilmarsh Road London W6 0PL | |
15 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
03 Jan 2024 | CS01 | Confirmation statement made on 25 November 2023 with updates | |
07 Nov 2023 | AD01 | Registered office address changed from 167 to 169 Great Portland Street London W1W 5PF England to 3 Newbridge Square New Bridge Square Swindon Wiltshire SN1 1HN on 7 November 2023 | |
13 Jun 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
17 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
21 Mar 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with updates | |
25 Nov 2021 | AD01 | Registered office address changed from 9 Tinkers Mead Pewsey SN9 5HS England to 167 to 169 Great Portland Street London W1W 5PF on 25 November 2021 | |
09 Aug 2021 | AD02 | Register inspection address has been changed from Copthall House King Street Newcastle Staffordshire ST5 1UE England to 9 Tinkers Mead 9 Tinkers Mead Pewsey Marlborough Wiltshire W11 2RE | |
09 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2021 | CS01 | Confirmation statement made on 12 July 2021 with no updates | |
05 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
08 Jan 2021 | AD01 | Registered office address changed from Genesis Centre Innovation Way Stoke-on-Trent ST6 4BF England to 9 Tinkers Mead Pewsey SN9 5HS on 8 January 2021 | |
20 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
26 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
29 Mar 2019 | TM01 | Termination of appointment of Daniel Phillip White as a director on 25 March 2019 | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Sep 2018 | AD01 | Registered office address changed from PO Box W11 2RE 21 Thornbury Court Chepstow Villas 21 Thornbury Court London W11 2RE England to Genesis Centre Innovation Way Stoke-on-Trent ST6 4BF on 19 September 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
12 Jul 2018 | AD01 | Registered office address changed from Brampton House Queen Street Newcastle Staffs ST5 1ED England to PO Box W11 2RE 21 Thornbury Court Chepstow Villas 21 Thornbury Court London W11 2RE on 12 July 2018 | |
11 Apr 2018 | AD01 | Registered office address changed from Copthall House King Street Newcastle Under Lyme ST5 1UE to Brampton House Queen Street Newcastle Staffs ST5 1ED on 11 April 2018 | |
02 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 |