ACCELERATOR ADVISORY LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a small company made up to 2024-03-31

View Document

25/02/2525 February 2025 Statement of capital following an allotment of shares on 2025-02-17

View Document

20/02/2520 February 2025 Memorandum and Articles of Association

View Document

20/02/2520 February 2025 Resolutions

View Document

19/02/2519 February 2025 Particulars of variation of rights attached to shares

View Document

23/12/2423 December 2024 Appointment of Rania Assaf as a director on 2024-12-10

View Document

23/12/2423 December 2024 Appointment of Mr Stanley Boland as a director on 2024-12-10

View Document

23/12/2423 December 2024 Appointment of Richard David Groom as a director on 2024-12-10

View Document

23/12/2423 December 2024 Termination of appointment of Marcus William Mcelroy as a director on 2024-12-10

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

10/06/2410 June 2024 Previous accounting period shortened from 2024-08-31 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Accounts for a small company made up to 2023-08-31

View Document

30/10/2330 October 2023 Cessation of Ewan Mckinnon Kirk as a person with significant control on 2023-08-07

View Document

29/09/2329 September 2023 Statement of capital following an allotment of shares on 2023-08-16

View Document

27/09/2327 September 2023 Particulars of variation of rights attached to shares

View Document

13/09/2313 September 2023 Change of details for Cambridge Innovation Capital Plc as a person with significant control on 2020-08-03

View Document

31/08/2331 August 2023 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/08/2318 August 2023 Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

View Document

17/08/2317 August 2023 Memorandum and Articles of Association

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Resolutions

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

10/02/2310 February 2023 Accounts for a small company made up to 2022-08-31

View Document

11/05/2211 May 2022 Termination of appointment of Hassan Parsa as a director on 2022-04-22

View Document

11/05/2211 May 2022 Change of details for Cambridge Innovation Capital Plc as a person with significant control on 2020-03-06

View Document

09/05/229 May 2022 Notification of Ewan Mckinnon Kirk as a person with significant control on 2020-03-06

View Document

09/05/229 May 2022 Appointment of Hassan Parsa as a director on 2021-11-10

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

15/11/2115 November 2021 Termination of appointment of Adam Christian Neil Bastin as a director on 2021-11-10

View Document

22/03/2122 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW NEELY

View Document

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES WILLIAMSON / 15/01/2021

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED MR ANDREW JAMES WILLIAMSON

View Document

17/12/2017 December 2020 APPOINTMENT TERMINATED, DIRECTOR PRAVEEN LINGATHOTI

View Document

09/11/209 November 2020 DIRECTOR APPOINTED MR MILES ALEXANDER LYELL KIRBY

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

23/07/2023 July 2020 SECOND FILED SH01 - 06/03/20 STATEMENT OF CAPITAL GBP 20.014439

View Document

05/05/205 May 2020 ADOPT ARTICLES 06/03/2020

View Document

05/05/205 May 2020 ARTICLES OF ASSOCIATION

View Document

05/05/205 May 2020 06/03/20 STATEMENT OF CAPITAL GBP 22.238263

View Document

05/05/205 May 2020 SUB-DIVISION 06/03/20

View Document

01/05/201 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARM TECHNOLOGY INVESTMENTS 2 LIMITED

View Document

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / CAMBRIDGE INNOVATION CAPITAL PLC / 06/03/2020

View Document

27/03/2027 March 2020 DIRECTOR APPOINTED MR PRAVEEN (VIN) LINGATHOTI

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR ADAM NEIL CHRISTIAN BASTIN

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMSON

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED EWAN MCKINNON KIRK

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED PROFESSOR ANDREW DAVID NEELY

View Document

07/08/197 August 2019 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