ACCELERATE VENTURES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/03/248 March 2024 Certificate of change of name

View Document

08/03/248 March 2024 Registered office address changed from Studio 5 Salters House 156 High Street Hull HU1 1NQ United Kingdom to Floor 5, 40-42 Hatton Garden London EC1N 8EB on 2024-03-08

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

19/02/2419 February 2024 Termination of appointment of Peter John Danson as a director on 2024-02-16

View Document

19/02/2419 February 2024 Appointment of Mr Lucas William Danson as a director on 2024-02-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/10/2320 October 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

20/10/2320 October 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/04/235 April 2023 Termination of appointment of Kenneth Appiah as a director on 2023-04-05

View Document

05/04/235 April 2023 Appointment of Mr Peter John Danson as a director on 2023-04-05

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH KURANKYI APPIAH / 23/11/2017

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON PYPER

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR KENNETH KURANKYI APPIAH

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/05/1613 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, SECRETARY KENNETH APPIAH

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM C/O K APPIAH JOHN CARPENTER HOUSE JOHN CARPENTER STREET LONDON EC4Y 0AN

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH APPIAH

View Document

16/02/1516 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/04/1416 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/08/1315 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/05/1331 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DANSON

View Document

08/08/128 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/07/129 July 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

17/05/1117 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/05/114 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

10/03/1110 March 2011 PREVSHO FROM 30/04/2011 TO 31/12/2010

View Document

16/02/1116 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM PROGRESSIVE HOUSE MAIDSTONE ROAD SIDCUP KENT DA14 5HZ UNITED KINGDOM

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR MICHAEL THOMAS DANSON

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR SIMON JOHN PYPER

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR KENNETH KURANKYI APPIAH

View Document

28/04/1028 April 2010 SECRETARY APPOINTED MR KENNETH KURANKYI APPIAH

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER DANSON

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY LESLEY DANSON

View Document

14/04/1014 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

27/05/0927 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 6 THE WOODLANDS, LOSTOCK BOLTON LANCASHIRE BL6 4JD

View Document

29/04/0829 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/04/0829 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/0724 May 2007 SECRETARY RESIGNED

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 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