ENTERPRISE ACCELERATOR LIMITED

Company Documents

DateDescription
31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/06/1730 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/11/1523 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/11/146 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/05/1419 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/11/135 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/10/1218 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/10/1126 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/06/1122 June 2011 Annual return made up to 16 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM ST ANDREWS HOUSE ST ANDREWS ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 1DL

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/05/106 May 2010 Annual return made up to 16 October 2009 with full list of shareholders

View Document

06/05/106 May 2010 RES02

View Document

05/05/105 May 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

09/02/109 February 2010 STRUCK OFF AND DISSOLVED

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY LEGALSURF REGISTRARS LIMITED

View Document

27/01/0927 January 2009 PREVEXT FROM 31/03/2008 TO 30/09/2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 NEW SECRETARY APPOINTED

View Document

14/12/0614 December 2006 SECRETARY RESIGNED

View Document

14/12/0614 December 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/10/0613 October 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/10/0613 October 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/09/0613 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 � NC 1000/1100 06/05/0

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS; AMEND

View Document

15/01/0415 January 2004 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 NEW SECRETARY APPOINTED

View Document

18/11/0218 November 2002 S-DIV 21/10/02

View Document

18/11/0218 November 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03

View Document

18/11/0218 November 2002 � NC 100/1000 21/10/02

View Document

18/11/0218 November 2002 NC INC ALREADY ADJUSTED 21/10/02

View Document

18/11/0218 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/11/0218 November 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/11/0218 November 2002 SUBDIV-100000 ORD �0.01 21/10/02

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 SECRETARY RESIGNED

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: G OFFICE CHANGED 22/10/02 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information