ACCURATE COMMERCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
13/08/2413 August 2024 | Confirmation statement made on 2024-06-15 with no updates |
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 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
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 |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
19/07/2319 July 2023 | Confirmation statement made on 2023-06-15 with updates |
18/07/2318 July 2023 | Notification of Melanie Finlayson as a person with significant control on 2016-04-06 |
12/07/2312 July 2023 | Confirmation statement made on 2023-06-14 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-14 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
18/04/1918 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORAY JAMES BALLANTINE FINLAYSON |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
29/06/1829 June 2018 | DISS40 (DISS40(SOAD)) |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
05/06/185 June 2018 | FIRST GAZETTE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
08/07/178 July 2017 | DISS40 (DISS40(SOAD)) |
05/07/175 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
06/06/176 June 2017 | FIRST GAZETTE |
19/04/1619 April 2016 | 13/10/15 STATEMENT OF CAPITAL GBP 3 |
14/03/1614 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
02/02/162 February 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL HANSON |
07/10/157 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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