ACCOUTER LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

23/02/2523 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/05/2424 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

20/03/2420 March 2024 Registered office address changed from C/O Pearlman Rose 2 st.Georges Mews 43 Westminster Bridge Road London SE1 7JB to C/O Pearlman Rose Jack Dash House 2 Lawn House Close London E14 9YQ on 2024-03-20

View Document

24/02/2424 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/05/2321 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/05/2120 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/05/2020 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

23/02/2023 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/05/1922 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/05/1720 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/05/1620 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

23/02/1623 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/05/1520 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

23/02/1523 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

21/05/1421 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

23/02/1423 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/05/1325 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

25/02/1325 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HILARY RICHARD DENNY LAMBERT / 20/07/2012

View Document

23/02/1323 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ASUNCION LAMBERT / 20/07/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 1 DEVONSHIRE HOUSE WELLINGTON ROAD CHELTENHAM GLOUCESTERSHIRE GL52 2AE

View Document

24/05/1224 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

25/02/1225 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

30/05/1130 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

04/03/114 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

28/05/1028 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

26/02/1026 February 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

09/07/099 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

06/03/096 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 SECRETARY'S CHANGE OF PARTICULARS / ASUNCION LAMBERT / 01/09/2007

View Document

25/02/0825 February 2008 SECRETARY'S CHANGE OF PARTICULARS / ASUNCION LAMBERT / 22/02/2008

View Document

25/02/0825 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / HILARY LAMBERT / 22/02/2008

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 55 LAMONT ROAD CHELSEA LONDON SW10 0HU

View Document

12/04/0712 April 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 2 PRIORY COURT PILGRIM STREET LONDON EC4V 6DE

View Document

06/03/066 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 COMPANY NAME CHANGED DIGITAL SUBTITLING LIMITED CERTIFICATE ISSUED ON 12/07/05

View Document

14/03/0514 March 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/09/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

16/02/0416 February 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 SECRETARY RESIGNED

View Document

08/01/048 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

10/11/0310 November 2003 REGISTERED OFFICE CHANGED ON 10/11/03 FROM: 55 LAMONT ROAD CHELSEA LONDON SW10 0HU

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 REGISTERED OFFICE CHANGED ON 25/04/01 FROM: 55 LAMONT ROAD LONDON SW10 0HU

View Document

20/04/0120 April 2001 SECRETARY RESIGNED

View Document

20/04/0120 April 2001 REGISTERED OFFICE CHANGED ON 20/04/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 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