ACCELEX TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/09/257 September 2025 NewDirector's details changed for Mr Michael Aldridge on 2025-09-06

View Document

07/09/257 September 2025 NewChange of details for Mr Michael Aldridge as a person with significant control on 2025-09-06

View Document

07/09/257 September 2025 NewChange of details for Mrs Nicole Weder as a person with significant control on 2025-09-06

View Document

19/08/2519 August 2025 NewConfirmation statement made on 2025-08-06 with updates

View Document

18/08/2518 August 2025 NewChange of details for Mr Michael Aldridge as a person with significant control on 2025-08-01

View Document

15/05/2515 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

25/03/2525 March 2025 Statement of capital following an allotment of shares on 2025-03-19

View Document

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

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-01-23

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-06-20

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-01-23

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-07-05

View Document

18/07/2418 July 2024 Accounts for a small company made up to 2023-12-31

View Document

20/03/2420 March 2024 Change of share class name or designation

View Document

20/03/2420 March 2024 Statement of capital following an allotment of shares on 2023-11-24

View Document

20/03/2420 March 2024 Statement of capital following an allotment of shares on 2023-10-31

View Document

28/02/2428 February 2024 Statement of capital following an allotment of shares on 2024-01-23

View Document

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

View Accounts

29/11/2329 November 2023 Memorandum and Articles of Association

View Document

29/11/2329 November 2023 Resolutions

View Document

29/11/2329 November 2023 Resolutions

View Document

29/11/2329 November 2023 Resolutions

View Document

29/11/2329 November 2023 Resolutions

View Document

29/11/2329 November 2023 Resolutions

View Document

14/11/2314 November 2023 Appointment of Mr Robert James Robie as a director on 2023-10-31

View Document

14/11/2314 November 2023 Appointment of Mr Jay Wilson as a director on 2023-10-31

View Document

13/11/2313 November 2023 Termination of appointment of Nicole Weder as a director on 2023-10-31

View Document

13/11/2313 November 2023 Termination of appointment of Steven Charles Husk as a director on 2023-10-31

View Document

13/11/2313 November 2023 Termination of appointment of Robert Leo Flatley as a director on 2023-10-31

View Document

13/11/2313 November 2023 Termination of appointment of Luca Alessio Zorzino as a director on 2023-10-31

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

14/09/2314 September 2023 Registered office address changed from Unit 1.03 321 Oxford Street London W1C 2HX United Kingdom to 39 Faroe Road London W14 0EL on 2023-09-14

View Document

14/09/2314 September 2023 Director's details changed for Mr Frank Vialaron on 2023-09-14

View Document

14/09/2314 September 2023 Director's details changed for Mr Steven Charles Husk on 2023-09-14

View Document

14/09/2314 September 2023 Director's details changed for Mr Luca Alessio Zorzino on 2023-09-14

View Document

14/09/2314 September 2023 Director's details changed for Mr Michael Aldridge on 2023-09-14

View Document

14/09/2314 September 2023 Director's details changed for Mrs Nicole Weder on 2023-09-14

View Document

14/09/2314 September 2023 Director's details changed for Mr Robert Leo Flatley on 2023-09-14

View Document

07/09/237 September 2023 Change of details for Mr Michael Aldridge as a person with significant control on 2023-09-01

View Document

07/09/237 September 2023 Director's details changed for Mr Steven Charles Husk on 2023-09-01

View Document

07/09/237 September 2023 Director's details changed for Mr Frank Vialaron on 2023-09-07

View Document

07/09/237 September 2023 Director's details changed for Mr Luca Alessio Zorzino on 2023-09-01

View Document

07/09/237 September 2023 Registered office address changed from 39 Faroe Road London W14 0EL England to Unit 1.03 321 Oxford Street London W1C 2HX on 2023-09-07

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

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

View Accounts

09/12/229 December 2022 Statement of capital following an allotment of shares on 2022-12-05

View Document

09/05/229 May 2022 Micro company accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Notification of Michael Aldridge as a person with significant control on 2022-02-08

View Document

28/02/2228 February 2022 Notification of Frank Vialaron as a person with significant control on 2022-02-08

View Document

28/02/2228 February 2022 Notification of Nicole Weder as a person with significant control on 2022-02-08

View Document

09/02/229 February 2022 Cessation of Frank Vialaron as a person with significant control on 2021-08-07

View Document

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

View Accounts

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Memorandum and Articles of Association

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

07/10/207 October 2020 ADOPT ARTICLES 22/09/2020

View Document

06/10/206 October 2020 ARTICLES OF ASSOCIATION

View Document

18/09/2018 September 2020 DIRECTOR APPOINTED MR STEVEN CHARLES HUSK

View Document

18/09/2018 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHARLES HUSK / 18/09/2020

View Document

18/09/2018 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHARLES HUSK / 18/09/2020

View Document

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR CHIHEB MAHJOUB

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

18/06/2018 June 2020 ADOPT ARTICLES 09/05/2019

View Document

18/06/2018 June 2020 ARTICLES OF ASSOCIATION

View Document

16/06/2016 June 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/06/2016 June 2020 08/06/20 STATEMENT OF CAPITAL GBP 510221.2808

View Document

09/06/209 June 2020 ADOPT ARTICLES 09/05/2020

View Document

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK VIALARON / 11/05/2020

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR ROBERT LEO FLATLEY

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM 39 FAROE ROAD LONDON W14 0EL UNITED KINGDOM

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR CLAUDE GOULET

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 75 ABERDEEN ROAD LONDON N5 2XB UNITED KINGDOM

View Document

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

View Accounts

16/12/1916 December 2019 28/06/19 STATEMENT OF CAPITAL GBP 324463.82

View Document

05/12/195 December 2019 30/10/19 STATEMENT OF CAPITAL GBP 460348.5568

View Document

05/12/195 December 2019 30/10/19 STATEMENT OF CAPITAL GBP 460413.2808

View Document

30/08/1930 August 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

06/08/196 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK VIALARON

View Document

06/08/196 August 2019 CESSATION OF CLAUDE GOULET AS A PSC

View Document

01/08/191 August 2019 SUB-DIVISION 28/04/19

View Document

31/07/1931 July 2019 31/07/19 STATEMENT OF CAPITAL GBP 423746.61

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR FRANK VIALARON

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MRS NICOLE WEDER

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR MICHAEL ALDRIDGE

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR CHIHEB MAHJOUB

View Document

01/07/191 July 2019 28/04/19 STATEMENT OF CAPITAL GBP 149600

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

18/03/1918 March 2019 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