ACCOMMODATE MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

06/01/256 January 2025 Micro company accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Director's details changed for Miss Hayley Louise Canning on 2024-04-20

View Document

26/04/2426 April 2024 Change of details for Miss Hayley Louise Canning as a person with significant control on 2024-04-20

View Document

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

View Accounts

07/03/247 March 2024 Change of details for Miss Hayley Louise Canning as a person with significant control on 2023-09-22

View Document

07/03/247 March 2024 Director's details changed for Miss Hayley Louise Canning on 2023-09-22

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

13/10/2313 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-03-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 23 MARIAN ROAD STREATHAM LONDON SW16 5HT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

15/12/1515 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

21/02/1521 February 2015 REGISTERED OFFICE CHANGED ON 21/02/2015 FROM 61A PARK ROAD LONDON SW19 2HU

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/11/145 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS HAYLEY LOUISE CANNING / 01/06/2012

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM PO BOX 70932 WIMBLEDON LONDON SW19 9FU ENGLAND

View Document

19/03/1419 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS HAYLEY LOUISE CANNING / 01/06/2012

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM 61A PARK ROAD LONDON SW19 2HU UNITED KINGDOM

View Document

05/04/135 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM PO BOX 70932 LONDON LONDON SW19 9FU ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 61A PARK ROAD LONDON SW19 2HU UNITED KINGDOM

View Document

16/07/1216 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/07/124 July 2012 COMPANY NAME CHANGED SORTGLADE LTD CERTIFICATE ISSUED ON 04/07/12

View Document

10/04/1210 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM C/O MADISON UK LTD 2 ST. MARK'S PLACE LONDON SW19 7ND ENGLAND

View Document

07/11/117 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS HAYLEY LOUISE CANNING / 31/08/2010

View Document

07/11/117 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS HAYLEY LOUISE CANNING / 31/08/2010

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS HAYLEY LOUISE CANNING / 31/08/2011

View Document

07/11/117 November 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

20/08/1120 August 2011 DISS40 (DISS40(SOAD))

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 1C ELSENHAM STREET LONDON SW18 5NU

View Document

19/08/1119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

06/12/106 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY LOUISE CANNING / 01/10/2009

View Document

01/04/101 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS HAYLEY LOUISE CANNING / 01/10/2009

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 10 WALPOLE ROAD COLLIERS WOOD LONDON SW19 2BZ

View Document

07/06/097 June 2009 DIRECTOR AND SECRETARY APPOINTED HAYLEY LOUISE CANNING

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

06/03/096 March 2009 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