ACCUOR GROUP UK LTD

Company Documents

DateDescription
14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

13/06/2513 June 2025 Registered office address changed from PO Box 4385 12482195 - Companies House Default Address Cardiff CF14 8LH to 20 Wenlock Road London N1 7GU on 2025-06-13

View Document

30/05/2530 May 2025 Register(s) moved to registered inspection location 20 Wenlock Road Wenlock Road London N1 7GU

View Document

30/05/2530 May 2025 Register inspection address has been changed to 20 Wenlock Road Wenlock Road London N1 7GU

View Document

29/05/2529 May 2025 Director's details changed for Mr Emilio Domenech Cosin on 2025-05-29

View Document

23/03/2523 March 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

23/03/2523 March 2025 Accounts for a dormant company made up to 2024-02-28

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 Registered office address changed to PO Box 4385, 12482195 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-04

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

21/01/2421 January 2024 Confirmation statement made on 2024-01-21 with updates

View Document

21/01/2421 January 2024 Appointment of Mr Emilio Domenech Cosin as a director on 2024-01-21

View Document

21/01/2421 January 2024 Termination of appointment of Accuor Nutritional Water as a director on 2024-01-20

View Document

02/12/232 December 2023 Accounts for a dormant company made up to 2023-02-28

View Document

10/10/2310 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 Compulsory strike-off action has been discontinued

View Document

09/10/239 October 2023 Certificate of change of name

View Document

08/10/238 October 2023 Notification of Emili Domenech as a person with significant control on 2023-10-08

View Document

08/10/238 October 2023 Confirmation statement made on 2023-02-24 with updates

View Document

08/10/238 October 2023 Termination of appointment of Maria Nieves Rams Pla as a director on 2023-09-30

View Document

08/10/238 October 2023 Cessation of Maria Nieves Rams Pla as a person with significant control on 2023-09-30

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/01/2324 January 2023 Accounts for a dormant company made up to 2022-02-28

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/11/2122 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2025 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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