ACCOMPLISH GROUP INTERCO LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

31/10/2431 October 2024

View Document

31/10/2431 October 2024

View Document

31/10/2431 October 2024

View Document

31/10/2431 October 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

13/05/2413 May 2024 Registered office address changed from Maybrook House, Second Floor Queensway Halesowen B63 4AH England to Maybrook House Third Floor Queensway Halesowen B63 4AH on 2024-05-13

View Document

05/02/245 February 2024 Termination of appointment of Alan Dingwall as a director on 2024-01-30

View Document

05/02/245 February 2024 Appointment of Mr Simon David Martle as a director on 2024-02-05

View Document

29/11/2329 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

29/11/2329 November 2023

View Document

28/11/2328 November 2023

View Document

28/11/2328 November 2023

View Document

16/10/2316 October 2023 Appointment of Mr Alan Dingwall as a director on 2023-10-02

View Document

21/09/2321 September 2023 Termination of appointment of Colin James Anderton as a director on 2023-09-15

View Document

21/09/2321 September 2023 Appointment of Mrs Pauline Clare Paterson as a director on 2023-09-15

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

22/05/2322 May 2023 Change of details for Accomplish Group Holdco Limited as a person with significant control on 2022-09-01

View Document

04/01/234 January 2023 Full accounts made up to 2022-03-31

View Document

10/02/2210 February 2022 Appointment of Miss Lian Marie Dutton as a director on 2022-02-10

View Document

10/02/2210 February 2022 Termination of appointment of Venetia Lois Cooper as a director on 2022-02-10

View Document

29/12/2129 December 2021 Full accounts made up to 2021-03-31

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD CRANER

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MRS VENETIA LOIS COOPER

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN HULLIN

View Document

20/01/1920 January 2019 DIRECTOR APPOINTED MS MELANIE RAMSEY

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER BATTLE

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

29/01/1829 January 2018 COMPANY NAME CHANGED TRACSCARE INTERCO LIMITED CERTIFICATE ISSUED ON 29/01/18

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / TRACSCARE HOLDCO LIMITED / 29/01/2018

View Document

15/01/1815 January 2018 11/07/17 STATEMENT OF CAPITAL GBP 27334610

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / TRACSCARE HOLDCO LIMITED / 01/08/2017

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM STAPLE COURT 11 STAPLE INN BUILDINGS LONDON WC1V 7QH

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

25/04/1725 April 2017 AUDITOR'S RESIGNATION

View Document

12/12/1612 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/12/162 December 2016 18/11/16 STATEMENT OF CAPITAL GBP 22084610

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES CAMERON

View Document

04/08/164 August 2016 DIRECTOR APPOINTED RICHARD CRANER

View Document

02/06/162 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/08/1514 August 2015 07/07/15 STATEMENT OF CAPITAL GBP 19784610

View Document

27/05/1527 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED PETER JONATHAN BATTLE

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD CONSTABLE

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR VALERIE OWEN

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR CHARLES DONALD EWEN CAMERON

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED VALERIE OWEN

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR LAURENT GANEM

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED SUSAN GAIL HULLIN

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED RICHARD PAUL CONSTABLE

View Document

23/06/1423 June 2014 ADOPT ARTICLES 06/06/2014

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 17C CURZON STREET LONDON W1J 5HU UNITED KINGDOM

View Document

23/06/1423 June 2014 06/06/14 STATEMENT OF CAPITAL GBP 14854327

View Document

23/06/1423 June 2014 CURRSHO FROM 31/05/2015 TO 31/03/2015

View Document

19/06/1419 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/06/1419 June 2014 COMPANY NAME CHANGED VALLEY INTERCO LIMITED CERTIFICATE ISSUED ON 19/06/14

View Document

22/05/1422 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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