ACCIDENTAL LIMITED
Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Secretary's details changed for Karen Sutton on 2025-09-01 |
23/01/2523 January 2025 | Appointment of Karen Sutton as a secretary on 2024-10-16 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
22/01/2522 January 2025 | Termination of appointment of Judith Dorian James as a secretary on 2024-10-16 |
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
04/12/234 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/01/2330 January 2023 | Registered office address changed from 41 Great Portland Street London W1W 7LA to Little Grays Farm North Stream Marshside Canterbury Kent CT3 4EL on 2023-01-30 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/01/214 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/01/1625 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/01/1527 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
07/01/157 January 2015 | SECOND FILING WITH MUD 16/01/14 FOR FORM AR01 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/02/145 February 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/11/1318 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN HERBERT / 18/11/2013 |
18/11/1318 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / JUDITH DORIAN JAMES / 18/11/2013 |
21/05/1321 May 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/05/1321 May 2013 | COMPANY NAME CHANGED ACCIDENTAL RECORDS LIMITED CERTIFICATE ISSUED ON 21/05/13 |
07/05/137 May 2013 | REGISTERED OFFICE CHANGED ON 07/05/2013 FROM, 40 QUEEN ANNE STREET, LONDON, W1G 9EL |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/02/1312 February 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
25/01/1225 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN HERBERT / 16/01/2012 |
25/01/1225 January 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
24/01/1124 January 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/01/1026 January 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
08/07/098 July 2009 | SECRETARY APPOINTED JUDITH DORIAN JAMES |
07/07/097 July 2009 | APPOINTMENT TERMINATED SECRETARY TOBY DONNELLY |
20/02/0920 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
23/01/0923 January 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
12/03/0812 March 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
26/02/0826 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HERBERT / 31/07/2007 |
26/02/0826 February 2008 | APPOINTMENT TERMINATED SECRETARY MARK DUGGAN |
26/02/0826 February 2008 | SECRETARY APPOINTED TOBY DONNELLY |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/02/0722 February 2007 | SECRETARY'S PARTICULARS CHANGED |
22/02/0722 February 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | SECRETARY RESIGNED |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/02/075 February 2007 | NEW SECRETARY APPOINTED |
21/01/0721 January 2007 | REGISTERED OFFICE CHANGED ON 21/01/07 FROM: CO DALES EVANS & CO LTD, 88-90 BAKER STREET, LONDON, W1U 6TQ |
07/04/067 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
08/03/068 March 2006 | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
03/08/053 August 2005 | REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 143 SYON LANE, OSTERLEY, MIDDLESEX, TW7 5PZ |
17/06/0517 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
28/02/0528 February 2005 | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
14/07/0414 July 2004 | REGISTERED OFFICE CHANGED ON 14/07/04 FROM: 36 RINGMORE RISE, FOREST HILL, LONDON, SE23 3DE |
24/01/0424 January 2004 | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
22/01/0422 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
03/02/033 February 2003 | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS |
21/01/0321 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
24/01/0224 January 2002 | RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS |
28/10/0128 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
10/07/0110 July 2001 | SECRETARY RESIGNED |
10/07/0110 July 2001 | NEW SECRETARY APPOINTED |
10/07/0110 July 2001 | REGISTERED OFFICE CHANGED ON 10/07/01 FROM: 57 FOREST CROFT, TAYMOUNT RISE, LONDON, SE23 3UN |
19/01/0119 January 2001 | RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS |
20/07/0020 July 2000 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 |
28/01/0028 January 2000 | DIRECTOR RESIGNED |
28/01/0028 January 2000 | NEW DIRECTOR APPOINTED |
28/01/0028 January 2000 | NEW SECRETARY APPOINTED |
28/01/0028 January 2000 | SECRETARY RESIGNED |
21/01/0021 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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