ACCOMMADATA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/05/2525 May 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

30/09/2430 September 2024 Register inspection address has been changed from Byways Links Road Bramley Guildford Surrey GU5 0AL United Kingdom to 10 Worcester Road Sutton SM2 6PF

View Document

18/05/2418 May 2024 Micro company accounts made up to 2023-09-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-09-29 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/06/231 June 2023 Micro company accounts made up to 2022-09-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-29 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

29/11/2029 November 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/05/2014 May 2020 ADOPT ARTICLES 13/04/2020

View Document

28/04/2028 April 2020 ARTICLES OF ASSOCIATION

View Document

21/04/2021 April 2020 14/04/20 STATEMENT OF CAPITAL GBP 50003

View Document

12/04/2012 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. JUGRAJ PUGALIA / 23/10/2019

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MRS NEERJA PUGALIA / 23/10/2019

View Document

23/10/1923 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR AHMED ABDULLAH / 23/10/2019

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. AHMED ABDULLAH / 23/10/2019

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHETAN KUMAR PUGALIA / 23/10/2019

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM BYWAYS LINKS ROAD BRAMLEY GUILDFORD SURREY GU5 0AL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070329620008

View Document

18/09/1918 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070329620007

View Document

01/06/191 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR CHETAN KUMAR PUGALIA

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

09/10/169 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

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

View Accounts

23/03/1623 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/03/1623 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/03/1623 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/03/1623 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/03/1623 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/03/1622 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070329620006

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/10/1526 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

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

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/10/1426 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

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

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/12/1317 December 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

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

View Accounts

10/06/1310 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/02/135 February 2013 DISS40 (DISS40(SOAD))

View Document

03/02/133 February 2013 Annual return made up to 29 September 2012 with full list of shareholders

View Document

02/02/132 February 2013 SECRETARY'S CHANGE OF PARTICULARS / AHMED ABDULLAH / 11/12/2011

View Document

02/02/132 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED ABDULLAH / 10/12/2011

View Document

02/02/132 February 2013 SAIL ADDRESS CHANGED FROM: BELVOIR HOUSE CROWN HEIGHTS GUILDFORD SURREY GU1 3TX

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

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

View Accounts

20/08/1220 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM BELVOIR HOUSE CROWN HEIGHTS GUILDFORD SURREY GU1 3TX

View Document

15/11/1115 November 2011 29/09/11 NO CHANGES

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 30 OAK HILL WOODFORD LONDON ESSEX IG8 9NY

View Document

26/08/1126 August 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

25/11/1025 November 2010 SAIL ADDRESS CREATED

View Document

25/11/1025 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

25/11/1025 November 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

25/11/1025 November 2010 SECRETARY APPOINTED AHMED ABDULLAH

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/03/1010 March 2010 10/03/10 STATEMENT OF CAPITAL GBP 1

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM FOSTER

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FOSTER

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM BCR HOUSE 3 BREDBURY BUSINESS PARK STOCKPORT CHESHIRE SK6 2SN

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MR AHMED ABDULLAH

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MR JUGRAJ PUGALIA

View Document

29/09/0929 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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