ACCOLADE WORKSPACE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

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

View Accounts

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

15/04/2015 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES RUPERT HARRIS / 17/01/2020

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILLARY ELIZABETH HARRIS / 17/01/2020

View Document

17/01/2017 January 2020 PSC'S CHANGE OF PARTICULARS / MR SAMUEL JAMES RUPERT HARRIS / 17/01/2020

View Document

17/01/2017 January 2020 PSC'S CHANGE OF PARTICULARS / MRS HILLARY ELIZABETH HARRIS / 17/01/2020

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM COMMON ROAD INDUSTRIAL ESTATE VERULAM ROAD STAFFORD ST16 3EA ENGLAND

View Document

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

View Accounts

29/05/1929 May 2019 SECOND FILING OF PSC01 FOR HILLARY ELIZABETH HARRIS

View Document

24/05/1924 May 2019 TO DISAPPLY PROVISIONS ARTICLE 14 CONFLICT OF INTEREST/FOR QUORUM AND VOTING PURPOSES 27/09/2018

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MR SAMUEL JAMES RUPERT HARRIS / 14/02/2019

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MRS HILLARY ELIZABETH HARRIS

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILLARY ELIZABETH HARRIS

View Document

12/04/1912 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

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

View Accounts

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN EAMES

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / MR SAMUEL JAMES RUPERT HARRIS / 28/09/2018

View Document

31/10/1831 October 2018 CESSATION OF ADRIAN JOHN EAMES AS A PSC

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

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

View Accounts

17/10/1717 October 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/10/1711 October 2017 02/10/17 STATEMENT OF CAPITAL GBP 1002

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 12 VALLEY ROAD BRACKLEY NN13 7DQ ENGLAND

View Document

23/01/1723 January 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

18/01/1718 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information