ACCERANYERS LTD
Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Registered office address changed from Suite 3, First Floor 18 East Parade Bradford BD1 5EE United Kingdom to Rs2-6 Ivy Business Centre Crown Street Failsworth M35 9BG on 2025-10-01 |
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
| 03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
| 05/08/245 August 2024 | Registered office address changed from 96 Clyde Road London CR0 6SW United Kingdom to Suite 3, First Floor 18 East Parade Bradford BD1 5EE on 2024-08-05 |
| 10/07/2410 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 25/10/2325 October 2023 | Micro company accounts made up to 2023-04-05 |
| 31/05/2331 May 2023 | Confirmation statement made on 2023-05-31 with no updates |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 16/11/2216 November 2022 | Registered office address changed from 65 Lion Court Northampton NN4 8GR United Kingdom to 96 Clyde Road London CR0 6SW on 2022-11-16 |
| 22/09/2222 September 2022 | Micro company accounts made up to 2022-04-05 |
| 21/09/2221 September 2022 | Registered office address changed from 42 Station Drive Wisbech St Mary Wisbech PE13 4RX United Kingdom to 65 Lion Court Northampton NN4 8GR on 2022-09-21 |
| 14/05/2214 May 2022 | Previous accounting period shortened from 2022-06-30 to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 12/07/2112 July 2021 | Cessation of Shola Greenaway as a person with significant control on 2021-06-21 |
| 08/07/218 July 2021 | Notification of Jonrel Pernites as a person with significant control on 2021-06-21 |
| 28/06/2128 June 2021 | Termination of appointment of Shola Greenaway as a director on 2021-06-21 |
| 25/06/2125 June 2021 | Appointment of Mr Jonrel Pernites as a director on 2021-06-21 |
| 21/06/2121 June 2021 | Registered office address changed from 73 Gaer Vale Newport NP20 3HS Wales to 42 Station Drive Wisbech St Mary Wisbech PE13 4RX on 2021-06-21 |
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