ACCELERATE BUSINESS NETWORKING LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

09/05/239 May 2023 Registered office address changed from Scale Space 58 Wood Lane London W12 7RZ United Kingdom to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2023-05-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES ONYETT / 01/09/2020

View Document

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 PSC'S CHANGE OF PARTICULARS / MR MARK JAMES ONYETT / 01/09/2020

View Document

30/03/2130 March 2021 REGISTERED OFFICE CHANGED ON 30/03/2021 FROM 1 HAMMERSMITH BROADWAY LONDON W6 9DL UNITED KINGDOM

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 ARTICLES OF ASSOCIATION

View Document

30/01/2030 January 2020 ALTER ARTICLES 20/12/2019

View Document

28/01/2028 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

28/01/2028 January 2020 20/12/19 STATEMENT OF CAPITAL GBP 50

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JAMES ONYETT

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES MINDENHALL

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR MARK JAMES ONYETT

View Document

22/01/2022 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/01/2020

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR MANOJ BADALE

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR MANOJ BITHAL

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR MANOJ KUMAR BADALE

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR CHARLES STUART MINDENHALL

View Document

11/02/1711 February 2017 ADOPT ARTICLES 06/05/2015

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM C/O BURGESS HODGSON 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN UNITED KINGDOM

View Document

18/01/1718 January 2017 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

18/07/1618 July 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ KUMAR BITHAL / 06/05/2015

View Document

22/04/1622 April 2016 12/05/15 STATEMENT OF CAPITAL GBP 200

View Document

14/03/1614 March 2016 COMPANY NAME CHANGED BC ECHO LIMITED CERTIFICATE ISSUED ON 14/03/16

View Document

06/05/156 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company