ACCEL TRANS LTD

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM UNIT 49007 SECOND FLOOR 6 MARKET PLACE FITZROVIA LONDON W1W 8AF

View Document

29/11/1929 November 2019 31/01/19 UNAUDITED ABRIDGED

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM PO BOX 4385 07501473: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

01/03/191 March 2019 DISS40 (DISS40(SOAD))

View Document

28/02/1928 February 2019 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 REGISTERED OFFICE ADDRESS CHANGED ON 15/01/2019 TO PO BOX 4385, 07501473: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

09/01/199 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALFRED BREWSTER

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MS IULIIA NIKOLENKO

View Document

25/08/1825 August 2018 DISS40 (DISS40(SOAD))

View Document

24/08/1824 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IULIIA NIKOLENKO

View Document

24/08/1824 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/08/2018

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

17/05/1817 May 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM INTERSHORE SUITES, ROOM 414 88 KINGSWAY LONDON WC2B 6AA UNITED KINGDOM

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR ALFRED VICTOR BREWSTER

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM SUITE 1 5 PERCY STREET LONDON W1T 1DG

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER RENE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/01/1613 January 2016 APPOINTMENT TERMINATED, SECRETARY INTERSHORE CONSULT (UK) LIMITED

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM INTERSHORE SUITES ROOM 414 88 KINGSWAY LONDON WC2B 6AA

View Document

13/01/1613 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MS JENNIFER CATHERINE RENE

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR HENDRICA CAMILLE

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/02/156 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERSHORE CONSULT (UK) LIMITED / 01/09/2014

View Document

06/02/156 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM INTERSHORE SUITES VERNON HOUSE SICILIAN AVENUE LONDON WC1A 2QS

View Document

05/02/145 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/02/137 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/02/1210 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS HENDRICA ADINE CAMILLE / 27/10/2011

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS HENDRICA ADINE CAMILLE / 27/10/2011

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

23/01/1223 January 2012 DIRECTOR APPOINTED MS HENDRICA ADINE CAMILLE

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR BRIGITTE MONCHOUGUY

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR BRIGITTE MONCHOUGUY

View Document

21/01/1121 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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