ACCELERATOR ADVISORY LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/10/2524 October 2025 New | Appointment of Ian Michael Lane as a director on 2025-10-13 |
| 24/10/2524 October 2025 New | Termination of appointment of Andrew James Williamson as a director on 2025-10-13 |
| 10/10/2510 October 2025 New | Notification of Miles Kirby as a person with significant control on 2025-02-17 |
| 10/10/2510 October 2025 New | Change of details for Arm Technology Investments 2 Limited as a person with significant control on 2025-02-17 |
| 10/10/2510 October 2025 New | Change of details for Cambridge Innovation Capital Limited as a person with significant control on 2025-02-17 |
| 31/03/2531 March 2025 | Accounts for a small company made up to 2024-03-31 |
| 25/02/2525 February 2025 | Statement of capital following an allotment of shares on 2025-02-17 |
| 20/02/2520 February 2025 | Memorandum and Articles of Association |
| 20/02/2520 February 2025 | Resolutions |
| 19/02/2519 February 2025 | Particulars of variation of rights attached to shares |
| 23/12/2423 December 2024 | Appointment of Rania Assaf as a director on 2024-12-10 |
| 23/12/2423 December 2024 | Appointment of Richard David Groom as a director on 2024-12-10 |
| 23/12/2423 December 2024 | Appointment of Mr Stanley Boland as a director on 2024-12-10 |
| 23/12/2423 December 2024 | Termination of appointment of Marcus William Mcelroy as a director on 2024-12-10 |
| 20/06/2420 June 2024 | Confirmation statement made on 2024-06-16 with updates |
| 10/06/2410 June 2024 | Previous accounting period shortened from 2024-08-31 to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 01/02/241 February 2024 | Accounts for a small company made up to 2023-08-31 |
| 30/10/2330 October 2023 | Cessation of Ewan Mckinnon Kirk as a person with significant control on 2023-08-07 |
| 29/09/2329 September 2023 | Statement of capital following an allotment of shares on 2023-08-16 |
| 27/09/2327 September 2023 | Particulars of variation of rights attached to shares |
| 13/09/2313 September 2023 | Change of details for Cambridge Innovation Capital Plc as a person with significant control on 2020-08-03 |
| 31/08/2331 August 2023 | Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 18/08/2318 August 2023 | Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU |
| 17/08/2317 August 2023 | Resolutions |
| 17/08/2317 August 2023 | Memorandum and Articles of Association |
| 17/08/2317 August 2023 | Resolutions |
| 17/08/2317 August 2023 | Resolutions |
| 17/08/2317 August 2023 | Resolutions |
| 21/06/2321 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
| 10/02/2310 February 2023 | Accounts for a small company made up to 2022-08-31 |
| 11/05/2211 May 2022 | Termination of appointment of Hassan Parsa as a director on 2022-04-22 |
| 11/05/2211 May 2022 | Change of details for Cambridge Innovation Capital Plc as a person with significant control on 2020-03-06 |
| 09/05/229 May 2022 | Appointment of Hassan Parsa as a director on 2021-11-10 |
| 09/05/229 May 2022 | Notification of Ewan Mckinnon Kirk as a person with significant control on 2020-03-06 |
| 07/01/227 January 2022 | Total exemption full accounts made up to 2021-08-31 |
| 15/11/2115 November 2021 | Termination of appointment of Adam Christian Neil Bastin as a director on 2021-11-10 |
| 22/03/2122 March 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 11/03/2111 March 2021 | APPOINTMENT TERMINATED, DIRECTOR ANDREW NEELY |
| 20/01/2120 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES WILLIAMSON / 15/01/2021 |
| 17/12/2017 December 2020 | DIRECTOR APPOINTED MR ANDREW JAMES WILLIAMSON |
| 17/12/2017 December 2020 | APPOINTMENT TERMINATED, DIRECTOR PRAVEEN LINGATHOTI |
| 09/11/209 November 2020 | DIRECTOR APPOINTED MR MILES ALEXANDER LYELL KIRBY |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES |
| 23/07/2023 July 2020 | SECOND FILED SH01 - 06/03/20 STATEMENT OF CAPITAL GBP 20.014439 |
| 05/05/205 May 2020 | ADOPT ARTICLES 06/03/2020 |
| 05/05/205 May 2020 | 06/03/20 STATEMENT OF CAPITAL GBP 22.238263 |
| 05/05/205 May 2020 | ARTICLES OF ASSOCIATION |
| 05/05/205 May 2020 | SUB-DIVISION 06/03/20 |
| 01/05/201 May 2020 | PSC'S CHANGE OF PARTICULARS / CAMBRIDGE INNOVATION CAPITAL PLC / 06/03/2020 |
| 01/05/201 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARM TECHNOLOGY INVESTMENTS 2 LIMITED |
| 27/03/2027 March 2020 | DIRECTOR APPOINTED MR PRAVEEN (VIN) LINGATHOTI |
| 19/03/2019 March 2020 | DIRECTOR APPOINTED MR ADAM NEIL CHRISTIAN BASTIN |
| 19/03/2019 March 2020 | DIRECTOR APPOINTED PROFESSOR ANDREW DAVID NEELY |
| 19/03/2019 March 2020 | DIRECTOR APPOINTED EWAN MCKINNON KIRK |
| 19/03/2019 March 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMSON |
| 07/08/197 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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