ACCBEST LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Registration of charge 033205740014, created on 2023-06-28

View Document

29/06/2329 June 2023 Satisfaction of charge 033205740013 in full

View Document

29/06/2329 June 2023 Satisfaction of charge 033205740012 in full

View Document

29/06/2329 June 2023 Satisfaction of charge 033205740011 in full

View Document

29/06/2329 June 2023 Registration of charge 033205740015, created on 2023-06-28

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Termination of appointment of Rivka Gross as a secretary on 2022-09-12

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/05/151 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033205740009

View Document

01/05/151 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033205740008

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR MORDECHAI GROSS

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR RIVKA GROSS

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED ZELDA GROSS

View Document

20/02/1520 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/02/1424 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 PREVEXT FROM 27/02/2013 TO 31/03/2013

View Document

19/02/1319 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

25/10/1225 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

20/02/1220 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

08/11/118 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

21/02/1121 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

03/11/103 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

25/02/1025 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

30/11/0930 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

19/02/0919 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

19/02/0819 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

27/12/0727 December 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 27/02/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED

View Document

25/06/0525 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/054 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/054 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 REGISTERED OFFICE CHANGED ON 27/01/03 FROM:
13-17 NEW BURLINGTON PLACE
LONDON
W1S 2HL

View Document

27/01/0327 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

22/11/0122 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/011 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

01/09/001 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM:
13/17 NEW BURLINGTON PLACE
LONDON
W1X 2JP

View Document

24/02/0024 February 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

06/04/986 April 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 REGISTERED OFFICE CHANGED ON 10/07/97 FROM:
500 CHESHAM HOUSE
150 REGENT STREET
LONDON
W1R 5FA

View Document

15/04/9715 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9719 March 1997 SECRETARY RESIGNED

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 REGISTERED OFFICE CHANGED ON 19/03/97 FROM:
13-17 NEW BURLINGTON PLACE
LONDON
W1X 2JP

View Document

13/03/9713 March 1997 ALTER MEM AND ARTS 05/03/97

View Document

12/03/9712 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 REGISTERED OFFICE CHANGED ON 12/03/97 FROM:
THE STUDIO ST NICHOLAS CLOSE
ELSTREE
BOREHAMWOOD
HERTFORDSHIRE WD6 3EW

View Document

19/02/9719 February 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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