ACCURATE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/03/251 March 2025 Micro company accounts made up to 2024-11-30

View Document

01/03/251 March 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/03/244 March 2024 Micro company accounts made up to 2023-11-30

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/02/2326 February 2023 Micro company accounts made up to 2022-11-30

View Document

19/02/2319 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/04/228 April 2022 Termination of appointment of Karen Simmonds as a director on 2022-04-08

View Document

08/04/228 April 2022 Cessation of Karen Simmonds as a person with significant control on 2022-04-08

View Document

12/02/2212 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/11/2020 November 2020 DIRECTOR APPOINTED MS MATHILDE BRALLET

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

26/01/1926 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREA KUNHEIM

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MS ANDREA KUNHEIM

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAXWELL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

13/03/1613 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / KAREN SIMMONDS / 01/01/2015

View Document

13/02/1513 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR CHRISTOPHER MAXWELL

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER GOETZ

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MS SARAH KATHLEEN GREEN

View Document

11/02/1111 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MAXWELL

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LYNN GOETZ / 11/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN SIMMONDS / 10/02/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER GUETZ / 12/02/2009

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MAXWELL

View Document

12/02/0912 February 2009 SECRETARY APPOINTED MR CHRISTOPHER MAXWELL

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED SECRETARY HANNAH MOSELEY

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED JENNIFER GUETZ

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED KAREN SIMMONDS

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATE, DIRECTOR HANNAH MOSELEY LOGGED FORM

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN CUDLIPP

View Document

06/08/086 August 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED CHRISTOPHER LUKE MAXWELL

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR LEILA ZENINED

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 NEW SECRETARY APPOINTED

View Document

31/05/0331 May 2003 SECRETARY RESIGNED

View Document

09/03/039 March 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

09/03/029 March 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

04/11/014 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

16/03/0016 March 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED

View Document

18/02/0018 February 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 11/02/98; CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

03/03/973 March 1997 RETURN MADE UP TO 11/02/97; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

27/02/9627 February 1996 RETURN MADE UP TO 11/02/96; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 DIRECTOR RESIGNED

View Document

22/06/9522 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

20/02/9520 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/951 February 1995 RETURN MADE UP TO 11/02/95; NO CHANGE OF MEMBERS

View Document

29/09/9429 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

11/04/9411 April 1994 SECRETARY RESIGNED

View Document

11/04/9411 April 1994 RETURN MADE UP TO 11/02/94; NO CHANGE OF MEMBERS

View Document

18/10/9318 October 1993 RETURN MADE UP TO 11/02/93; FULL LIST OF MEMBERS

View Document

05/10/935 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

10/09/9310 September 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

05/06/925 June 1992 RETURN MADE UP TO 11/02/92; FULL LIST OF MEMBERS

View Document

14/08/9114 August 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/9114 August 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/9124 April 1991 RETURN MADE UP TO 11/01/91; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

09/11/909 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9014 May 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

14/05/9014 May 1990 RETURN MADE UP TO 11/02/90; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

06/02/896 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/896 February 1989 REGISTERED OFFICE CHANGED ON 06/02/89 FROM: 46 SINCLAIR RD. LONDON W14 ONH

View Document

07/12/887 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/887 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/887 December 1988 REGISTERED OFFICE CHANGED ON 07/12/88 FROM: UNIT 5176 788-790 FINCHLEY RD LONDON NW11 7UR

View Document

01/08/881 August 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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