ACCELERATION EMARKETING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

31/12/2431 December 2024 Full accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Termination of appointment of Richard Mullins as a director on 2024-08-07

View Document

12/08/2412 August 2024 Appointment of Luke Burgess Bozeat as a director on 2024-08-07

View Document

08/08/248 August 2024 Termination of appointment of Christiaan Steyn Uys as a secretary on 2024-01-31

View Document

08/08/248 August 2024 Appointment of Ryan Andrew Storrar as a director on 2024-08-07

View Document

07/08/247 August 2024 Termination of appointment of Christiaan Uys as a director on 2024-01-31

View Document

07/08/247 August 2024 Termination of appointment of Edward Stephen Flower as a director on 2024-05-12

View Document

04/01/244 January 2024 Director's details changed for Christiaan Uys on 2024-01-01

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

04/01/244 January 2024 Director's details changed for Richard Mullins on 2024-01-01

View Document

04/01/244 January 2024 Director's details changed for Mr Edward Stephen Flower on 2024-01-01

View Document

20/11/2320 November 2023 Full accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2021-12-31

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 Director's details changed for Mr Edward Stephen Flower on 2022-12-21

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

03/05/223 May 2022 Appointment of Mr Christiaan Steyn Uys as a secretary on 2022-04-01

View Document

22/02/2222 February 2022 Cessation of Russell Square Holdings Bv as a person with significant control on 2022-02-22

View Document

22/02/2222 February 2022 Notification of Wpp 2323 Limited as a person with significant control on 2022-02-22

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

18/12/2118 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

18/12/2118 December 2021 Termination of appointment of Michael Roets as a secretary on 2021-03-18

View Document

18/12/2118 December 2021 Appointment of Mr Nikola Jevtic as a secretary on 2021-03-18

View Document

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

View Accounts

28/12/2028 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/02/2022 February 2020 DISS40 (DISS40(SOAD))

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF

View Document

19/02/2019 February 2020 Registered office address changed from , Hathaway House, Popes Drive, London, N3 1QF to Greater London House Hampstead Road London NW1 7QP on 2020-02-19

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

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

View Accounts

06/11/196 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR KARIEN HOLTZKAMPF

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED KARIEN HOLTZKAMPF

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED RICHARD MULLINS

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROETS

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUES VAN NIEKERK

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHAN PRETORIUS

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED CHRISTIAAN UYS

View Document

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

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

04/09/174 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/12/158 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

29/06/1529 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/03/155 March 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JACQUES VAN NIEKERK / 20/11/2014

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN PRETORIUS / 20/11/2014

View Document

08/04/148 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/12/1324 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR GRANT KELLER

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED EDWARD FLOWER

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/03/1327 March 2013 DISS40 (DISS40(SOAD))

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

25/03/1325 March 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

29/08/1229 August 2012 SECTION 519

View Document

03/07/123 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/02/1114 February 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

21/06/1021 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ROETS / 21/11/2009

View Document

25/01/1025 January 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN PRETORIUS / 01/11/2009

View Document

07/12/097 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUES VAN NIEKERK / 22/07/2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN PRETORIUS / 24/11/2008

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/06/083 June 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/059 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

26/11/0426 November 2004 SECRETARY RESIGNED

View Document

25/11/0425 November 2004 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