ACCURADATA LTD

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

21/08/2421 August 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

07/07/237 July 2023 Registered office address changed from Office 9, Restdale House 32-33 Foregate Street Worcester Worcestershire WR1 1EE England to First Floor, Independent House Farrier Street Worcester Worcestershire WR1 3BH on 2023-07-07

View Document

19/06/2319 June 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

10/11/2210 November 2022 Registered office address changed from Suite 4 Marmion House 1 Copenhagen Street Worcester Worcestershire WR1 2HB England to Office 9, Restdale House 32-33 Foregate Street Worcester Worcestershire WR1 1EE on 2022-11-10

View Document

18/05/2218 May 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Resolutions

View Document

02/02/222 February 2022 Particulars of variation of rights attached to shares

View Document

01/02/221 February 2022 Change of share class name or designation

View Document

24/01/2224 January 2022 Notification of Kieran Evans as a person with significant control on 2022-01-24

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

30/10/2130 October 2021 Registered office address changed from 1 Suite 4 Marmion House Copenhagen Street Worcester Worcestershire WR1 2HB England to Suite 4 Marmion House 1 Copenhagen Street Worcester Worcestershire WR1 2HB on 2021-10-30

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with updates

View Document

22/10/2122 October 2021 Director's details changed for Mr Kieran Neil Evans on 2021-10-21

View Document

20/10/2120 October 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1 Suite 4 Marmion House Copenhagen Street Worcester Worcestershire WR1 2HB on 2021-10-20

View Document

06/10/216 October 2021 Micro company accounts made up to 2021-02-28

View Document

27/09/2127 September 2021 Certificate of change of name

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/02/2014 February 2020 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