Advanced company searchLink opens in new window

ACCURATEK LIMITED

Company number 10341716

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)
05 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2023 CS01 Confirmation statement made on 30 November 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
26 Jan 2022 CS01 Confirmation statement made on 30 November 2021 with no updates
10 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
24 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with updates
01 Jul 2020 PSC02 Notification of Accuratek Capital Limited as a person with significant control on 21 November 2019
01 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 1 July 2020
30 Jun 2020 AD01 Registered office address changed from Uk House 180 Oxford Street London W1D 1NN United Kingdom to 4th Floor Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB on 30 June 2020
20 May 2020 TM01 Termination of appointment of Shulamit Salant as a director on 1 May 2020
27 Apr 2020 AP01 Appointment of Mr Dani Peretz as a director on 23 April 2020
21 Apr 2020 TM01 Termination of appointment of Hachim Badji as a director on 31 March 2020
23 Dec 2019 SH01 Statement of capital following an allotment of shares on 30 November 2019
  • GBP 2,632,336
21 Nov 2019 PSC07 Cessation of Willful Holdings Ltd as a person with significant control on 21 November 2019
05 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
27 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with updates
24 May 2019 AA Total exemption full accounts made up to 31 May 2018
04 May 2019 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 December 2018
05 Feb 2019 TM01 Termination of appointment of Christian Tiziano Zanella as a director on 18 January 2019
04 Feb 2019 TM01 Termination of appointment of Rajinder Singh Sagoo as a director on 31 January 2019
22 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with updates