ACREDART LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

04/03/204 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 018005920002

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FORSDYKE

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, SECRETARY DAVID STANTON

View Document

07/12/167 December 2016 ARTICLES OF ASSOCIATION

View Document

16/11/1616 November 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

16/11/1616 November 2016 ALTER ARTICLES 31/10/2016

View Document

16/11/1616 November 2016 ARTICLES OF ASSOCIATION

View Document

15/11/1615 November 2016 ALTER ARTICLES 27/10/2016

View Document

03/11/163 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018005920001

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

28/09/1528 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

27/08/1527 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 44 HYTHE ROAD LONDON NW10 6RJ

View Document

09/10/149 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

29/08/1429 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

16/10/1316 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

01/08/131 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 PREVEXT FROM 31/10/2012 TO 31/12/2012

View Document

05/07/135 July 2013 REDUCE ISSUED CAPITAL 03/07/2013

View Document

05/07/135 July 2013 STATEMENT BY DIRECTORS

View Document

05/07/135 July 2013 05/07/13 STATEMENT OF CAPITAL GBP 38

View Document

05/07/135 July 2013 SOLVENCY STATEMENT DATED 03/07/13

View Document

02/08/122 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO MANUEL ROCHA MENDES / 04/10/2011

View Document

05/10/115 October 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 44 HYTHE ROAD LONDON HA5 3DD ENGLAND

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM ENTERPRISE HOUSE 115 EDMUND STREET BIRMINGHAM B3 2HJ

View Document

06/05/116 May 2011 SECRETARY APPOINTED MR DAVID BARRY STANTON

View Document

21/10/1021 October 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

15/10/1015 October 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM CHARTERHOUSE LEGGE STREET BIRMINGHAM WEST MIDLANDS B4 7EU ENGLAND

View Document

24/11/0924 November 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

11/11/0911 November 2009 Annual return made up to 31 July 2009 with full list of shareholders

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR RACHEL JOHNSON

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM HAYDN HOUSE 309-329 HAYDN ROAD SHERWOOD NOTTINGHAM NOTTINGHAMSHIRE NG5 1HG

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED ANTONIO MANUEL ROCHA MENDES

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED SECRETARY ROBERT HEASON

View Document

16/10/0816 October 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS BURGESS

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BARKER

View Document

07/08/077 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

30/08/0630 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

17/09/0417 September 2004 NEW SECRETARY APPOINTED

View Document

17/09/0417 September 2004 REGISTERED OFFICE CHANGED ON 17/09/04 FROM: 350 BOURNVILLE LANE BOURNVILLE BIRMINGHAM B30 1QZ

View Document

20/08/0420 August 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

12/08/0412 August 2004 RETURN MADE UP TO 31/07/04; CHANGE OF MEMBERS

View Document

22/07/0422 July 2004 SECRETARY RESIGNED

View Document

23/02/0423 February 2004 SECRETARY RESIGNED

View Document

23/02/0423 February 2004 NEW SECRETARY APPOINTED

View Document

02/10/032 October 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 31/07/02; CHANGE OF MEMBERS

View Document

05/08/025 August 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED

View Document

27/02/0227 February 2002 SECRETARY RESIGNED

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

04/09/014 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 31/07/00; NO CHANGE OF MEMBERS

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

07/06/007 June 2000 NEW SECRETARY APPOINTED

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

22/09/9922 September 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

16/08/9916 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

01/07/981 July 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 RETURN MADE UP TO 31/07/97; CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 SECRETARY RESIGNED

View Document

06/02/976 February 1997 NEW SECRETARY APPOINTED

View Document

12/09/9612 September 1996 RETURN MADE UP TO 31/07/96; CHANGE OF MEMBERS

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

05/09/955 September 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

27/09/9427 September 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

27/09/9427 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/945 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

22/09/9322 September 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

08/07/938 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

25/08/9225 August 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/08/9225 August 1992 REGISTERED OFFICE CHANGED ON 25/08/92

View Document

25/08/9225 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9225 August 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

20/11/9120 November 1991 NEW DIRECTOR APPOINTED

View Document

02/09/912 September 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

19/07/9119 July 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

04/01/914 January 1991 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 DIRECTOR RESIGNED

View Document

29/10/9029 October 1990 NEW DIRECTOR APPOINTED

View Document

24/07/9024 July 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

20/06/9020 June 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

21/02/9021 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

12/12/8812 December 1988 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/07/885 July 1988 NEW DIRECTOR APPOINTED

View Document

04/07/884 July 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

15/01/8815 January 1988 RETURN MADE UP TO 27/03/87; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 SECRETARY RESIGNED

View Document

12/10/8712 October 1987 NEW DIRECTOR APPOINTED

View Document

09/07/879 July 1987 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

17/06/8717 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

15/06/8715 June 1987 REGISTERED OFFICE CHANGED ON 15/06/87 FROM: 84 BAKER STREET LONDON W1M 1DL

View Document

24/04/8724 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/8720 January 1987 NEW DIRECTOR APPOINTED

View Document

22/05/8622 May 1986 ANNUAL RETURN MADE UP TO 01/09/85

View Document

31/03/8431 March 1984 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