Advanced company searchLink opens in new window

ACCELERANT CAPITAL LIMITED

Company number 13004590

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)
03 Dec 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
03 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
16 May 2023 AD01 Registered office address changed from 51 Peckham Road Peckham Road London SE5 8UP England to 5 Balfour Place Balfour Place London W1K 2AU on 16 May 2023
12 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with updates
11 Apr 2023 AA Micro company accounts made up to 12 May 2022
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
14 Jun 2022 AP01 Appointment of Mr Toby Meagher as a director on 1 June 2022
14 Jun 2022 AD01 Registered office address changed from 27 Bentley House Peckham Road London SE5 7NB England to 51 Peckham Road Peckham Road London SE5 8UP on 14 June 2022
13 Jun 2022 PSC07 Cessation of Swish a Ltd as a person with significant control on 2 May 2022
13 Jun 2022 PSC01 Notification of Toby Meagher as a person with significant control on 2 May 2022
13 Jun 2022 TM01 Termination of appointment of Cliff Beckham as a director on 2 May 2022
15 Feb 2022 AD01 Registered office address changed from 35 Esher Park Avenue Esher Park Avenue Esher KT10 9NX England to 27 Bentley House Peckham Road London SE5 7NB on 15 February 2022
17 Nov 2021 CERTNM Company name changed swishshop LTD\certificate issued on 17/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-12
16 Nov 2021 AD01 Registered office address changed from 37 Meadow Brook Close Normanton WF6 1TG England to 35 Esher Park Avenue Esher Park Avenue Esher KT10 9NX on 16 November 2021
16 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
09 Nov 2021 AP01 Appointment of Mr Cliff Beckham as a director on 9 November 2021
09 Nov 2021 TM01 Termination of appointment of James Mitchell Klaassen White as a director on 9 November 2021
17 Sep 2021 TM01 Termination of appointment of Abigail Christina Pengelly as a director on 16 September 2021
29 May 2021 AA Total exemption full accounts made up to 12 May 2021
28 May 2021 AA01 Previous accounting period shortened from 17 March 2022 to 12 May 2021
27 Mar 2021 AA Total exemption full accounts made up to 17 March 2021
17 Mar 2021 AA01 Previous accounting period shortened from 30 November 2021 to 17 March 2021