Advanced company searchLink opens in new window

ACCENTA SHEPPERTON LIMITED

Company number 14750973

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)
10 Oct 2024 PSC07 Cessation of Ranvir Singh Dhillon as a person with significant control on 17 September 2024
10 Oct 2024 PSC02 Notification of Accenta Group Limited as a person with significant control on 17 September 2024
02 Oct 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share for share exchange 17/09/2024
08 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
08 Aug 2024 AA01 Previous accounting period shortened from 31 March 2024 to 31 December 2023
10 Apr 2024 MR01 Registration of charge 147509730002, created on 3 April 2024
26 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
23 Oct 2023 AD01 Registered office address changed from 2 Minton Place Victoria Road Bicester Oxon OX26 6QB England to 400 Yorktown Road College Town Sandhurst Berkshire GU47 0PR on 23 October 2023
09 Oct 2023 AD01 Registered office address changed from 400 Yorktown Road College Town Sandhurst Berkshire GU47 0PR United Kingdom to 2 Minton Place Victoria Road Bicester Oxon OX26 6QB on 9 October 2023
24 Apr 2023 MR01 Registration of charge 147509730001, created on 21 April 2023
23 Mar 2023 CERTNM Company name changed accenta healthcare (shepperton) LIMITED\certificate issued on 23/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-23
23 Mar 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2023-03-23
  • GBP 1