ACCENT FASHION ACCESSORIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Total exemption full accounts made up to 2024-12-31 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-12 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/08/2430 August 2024 | Total exemption full accounts made up to 2023-12-31 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-15 with updates |
12/03/2412 March 2024 | Confirmation statement made on 2024-02-22 with updates |
12/03/2412 March 2024 | Director's details changed for Mr Eyal Tzabari on 2024-03-12 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-12 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/09/2313 September 2023 | Satisfaction of charge 053717360004 in full |
22/08/2322 August 2023 | Director's details changed for Mr Eyal Tzabari on 2023-08-22 |
22/08/2322 August 2023 | Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE England to Use.Space Paddock Street Manchester M12 6PN on 2023-08-22 |
22/08/2322 August 2023 | Director's details changed for Mr Eyal Tzabari on 2023-08-22 |
22/08/2322 August 2023 | Director's details changed for Ms Sukie Park on 2023-08-22 |
22/08/2322 August 2023 | Director's details changed for Ms Sukie Park on 2023-08-22 |
22/06/2322 June 2023 | Total exemption full accounts made up to 2022-12-31 |
03/03/233 March 2023 | Registered office address changed from 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN England to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 2023-03-03 |
03/03/233 March 2023 | Director's details changed for Mr Eyal Tzabari on 2023-03-03 |
03/03/233 March 2023 | Director's details changed for Ms Sukie Park on 2023-03-03 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-22 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/07/2113 July 2021 | Registered office address changed from C/O Northline Business Consultants Ltd 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN England to 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN on 2021-07-13 |
29/06/2129 June 2021 | Registration of charge 053717360004, created on 2021-06-24 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
18/03/2018 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / SUKIE PARK / 18/03/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/12/1920 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
26/09/1826 September 2018 | 31/03/18 UNAUDITED ABRIDGED |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES |
21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
15/09/1715 September 2017 | PSC'S CHANGE OF PARTICULARS / MS SUKIE PARK / 24/03/2017 |
15/09/1715 September 2017 | CESSATION OF BARAK TANAMY AS A PSC |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/03/167 March 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/10/159 October 2015 | REGISTERED OFFICE CHANGED ON 09/10/2015 FROM C/O NORTHLINE BUSINESS CONSULTANTS LTD THE CLARENDON CENTRE 38 CLARENDON ROAD ECCLES MANCHESTER M30 9ES |
10/04/1510 April 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
11/02/1511 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 053717360003 |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/03/145 March 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/05/1317 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 053717360002 |
23/04/1323 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 053717360001 |
27/02/1327 February 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
24/02/1224 February 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
24/02/1124 February 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
24/02/1124 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SUKIE PARK / 22/02/2011 |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUKIE PARK / 22/02/2010 |
03/03/103 March 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/03/0913 March 2009 | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
12/03/0912 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUKIE PARK / 26/02/2009 |
12/03/0912 March 2009 | APPOINTMENT TERMINATED SECRETARY EYAL SABARI |
18/07/0818 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SUCKHEE PARK / 30/04/2007 |
31/10/0731 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/02/0728 February 2007 | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
18/10/0618 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/10/0610 October 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
22/03/0622 March 2006 | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS |
08/03/058 March 2005 | NEW SECRETARY APPOINTED |
08/03/058 March 2005 | REGISTERED OFFICE CHANGED ON 08/03/05 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
08/03/058 March 2005 | NEW DIRECTOR APPOINTED |
08/03/058 March 2005 | DIRECTOR RESIGNED |
08/03/058 March 2005 | SECRETARY RESIGNED |
22/02/0522 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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