ACCELER8 GLOBAL LTD

Company Documents

DateDescription
04/08/254 August 2025 NewResolutions

View Document

04/08/254 August 2025 NewAppointment of a voluntary liquidator

View Document

04/08/254 August 2025 NewRegistered office address changed from Office 2 the Design Quarter 129-130 Edward Street Brighton East Sussex BN2 0JL England to Unit 2.01 Hollinwood Business Centre Albert Street Hollinworth Failsworth OL8 3QL on 2025-08-04

View Document

04/08/254 August 2025 NewStatement of affairs

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

23/04/2423 April 2024 Change of details for Mr Christopher Mark Scott as a person with significant control on 2024-04-23

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

09/05/239 May 2023 Certificate of change of name

View Document

09/05/239 May 2023 Change of name notice

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM MOCATTA HOUSE TRAFALGAR PLACE BRIGHTON BN1 4DU ENGLAND

View Document

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK SCOTT / 20/09/2019

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID DUNCAN-SCOTT

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 8 THORNHILL AVENUE BRIGHTON BN1 8RG UNITED KINGDOM

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK SCOTT / 16/09/2018

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DUNCAN / 16/09/2018

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1523 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information