Advanced company searchLink opens in new window

ACCELYA BIDCO LIMITED

Company number 10561038

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)
29 Mar 2018 SH20 Statement by Directors
29 Mar 2018 SH19 Statement of capital on 29 March 2018
  • EUR 1.012
29 Mar 2018 CAP-SS Solvency Statement dated 28/03/18
29 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 28/03/2018
31 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates
01 Dec 2017 AP01 Appointment of Ms Susan Gillian Boulton as a director on 30 November 2017
01 Dec 2017 TM01 Termination of appointment of Adarsh Kumar Sarma as a director on 30 November 2017
01 Dec 2017 AP01 Appointment of Mr John Eric Fountain-Johnston as a director on 30 November 2017
01 Dec 2017 AP01 Appointment of Jose Maria Hurtado Carrasco as a director on 30 November 2017
01 Dec 2017 TM01 Termination of appointment of David Vincent Reis as a director on 30 November 2017
28 Sep 2017 AA01 Previous accounting period shortened from 31 January 2018 to 30 June 2017
28 Sep 2017 AD01 Registered office address changed from Almack House 28 King Street London SW1Y 6QW United Kingdom to Acre House 11-15 William Road London NW1 3ER on 28 September 2017
21 Jul 2017 SH01 Statement of capital following an allotment of shares on 21 June 2017
  • EUR 1.012
12 Apr 2017 SH01 Statement of capital following an allotment of shares on 17 March 2017
  • EUR 1,006
12 Apr 2017 SH01 Statement of capital following an allotment of shares on 17 March 2017
  • EUR 1.006
24 Mar 2017 MR01 Registration of charge 105610380002, created on 22 March 2017
22 Mar 2017 MR01 Registration of charge 105610380001, created on 17 March 2017
12 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-12
  • EUR 1