ACCURATE COMMERCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

22/05/2422 May 2024 Registered office address changed from PO Box 4385 09813304 - Companies House Default Address Cardiff CF14 8LH to 20-22 Wenlock Road London N1 7GU on 2024-05-22

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/09/235 September 2023 Registered office address changed to PO Box 4385, 09813304 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-05

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-15 with updates

View Document

18/07/2318 July 2023 Notification of Melanie Finlayson as a person with significant control on 2016-04-06

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-14 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

18/04/1918 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORAY JAMES BALLANTINE FINLAYSON

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 DISS40 (DISS40(SOAD))

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

08/07/178 July 2017 DISS40 (DISS40(SOAD))

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

19/04/1619 April 2016 13/10/15 STATEMENT OF CAPITAL GBP 3

View Document

14/03/1614 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HANSON

View Document

07/10/157 October 2015 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