ACCQUIS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

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

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

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

View Accounts

18/05/2318 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/03/237 March 2023 Termination of appointment of Laura Rosemary Mcclintock as a director on 2023-03-07

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

11/11/2211 November 2022 Appointment of Mr Samuel Leslie Berkovits as a director on 2022-11-11

View Document

11/11/2211 November 2022 Notification of Samuel Leslie Berkovits as a person with significant control on 2022-11-11

View Document

11/11/2211 November 2022 Cessation of Steven Mohamed Mansour as a person with significant control on 2022-11-11

View Document

11/11/2211 November 2022 Cessation of Sdinatronia Limited as a person with significant control on 2022-11-11

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

23/11/2123 November 2021 Registered office address changed from 62 Wilson Street London EC2A 2BU England to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 2021-11-23

View Document

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

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-09-30

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/04/2128 April 2021 PREVSHO FROM 31/03/2021 TO 30/09/2020

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES

View Document

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

View Accounts

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLA CHEATER

View Document

08/06/208 June 2020 CESSATION OF NICOLA JANE CHEATER AS A PSC

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MRS LAURA ROSEMARY MCCLINTOCK

View Document

08/06/208 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MOHAMED MANSOUR

View Document

08/06/208 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SDINATRONIA LIMITED

View Document

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

View Accounts

28/03/1928 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TIDE SERVICES LIMITED


  • 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