ACCURACAST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/03/259 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
08/12/248 December 2024 | Confirmation statement made on 2024-03-06 with updates |
21/10/2421 October 2024 | Total exemption full accounts made up to 2024-01-31 |
09/02/249 February 2024 | Confirmation statement made on 2023-12-04 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
18/10/2318 October 2023 | Total exemption full accounts made up to 2023-01-31 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-19 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
10/12/2210 December 2022 | Confirmation statement made on 2022-12-10 with updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
20/02/2220 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/05/1928 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
24/02/1924 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
05/10/185 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
13/10/1713 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
03/05/163 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME ALFRED RENE DIVECHA / 01/04/2015 |
03/05/163 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR FARHAD DIVECHA / 01/04/2015 |
03/05/163 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR FARHAD DIVECHA / 01/04/2015 |
22/02/1622 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/10/1522 October 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
22/10/1522 October 2015 | SAIL ADDRESS CHANGED FROM: 15 WOLSEY MEWS LONDON NW5 2DX UNITED KINGDOM |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
02/09/152 September 2015 | REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 18 BARONSMERE ROAD LONDON N2 9QB |
02/05/152 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 050502190003 |
28/02/1528 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 050502190002 |
20/02/1520 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
26/02/1426 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
27/02/1327 February 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
23/08/1223 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
27/02/1227 February 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
25/02/1225 February 2012 | SAIL ADDRESS CREATED |
17/06/1117 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
29/03/1129 March 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
11/11/1011 November 2010 | CURRSHO FROM 28/02/2011 TO 31/01/2011 |
17/05/1017 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
03/03/103 March 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
13/06/0913 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JEROME BERGEROU / 12/06/2009 |
12/06/0912 June 2009 | REGISTERED OFFICE CHANGED ON 12/06/2009 FROM 64 ELMSHURST CRESCENT LONDON N2 0LP |
12/06/0912 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FARHAD DIVECHA / 13/05/2009 |
12/06/0912 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FARHAD DIVECHA / 13/05/2009 |
12/06/0912 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JEROME BERGEROU / 13/05/2009 |
27/04/0927 April 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
09/12/089 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
28/02/0828 February 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
04/12/074 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
20/02/0720 February 2007 | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
18/01/0718 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
09/10/069 October 2006 | REGISTERED OFFICE CHANGED ON 09/10/06 FROM: SUITE F 94 HORNSEY LANE LONDON N6 5LT |
09/10/069 October 2006 | LOCATION OF DEBENTURE REGISTER |
09/10/069 October 2006 | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
09/10/069 October 2006 | LOCATION OF REGISTER OF MEMBERS |
09/10/069 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
09/10/069 October 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
09/10/069 October 2006 | REGISTERED OFFICE CHANGED ON 09/10/06 FROM: 64 ELMSHURST CRESCENT LONDON N2 0LP |
08/12/058 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
12/10/0512 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
03/03/053 March 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
23/08/0423 August 2004 | REGISTERED OFFICE CHANGED ON 23/08/04 FROM: SUITE 2, WALKER'S LODGE 579 MANCHESTER ROAD LONDON E14 3NT |
19/02/0419 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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