ACCORD CONSULTING LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewCompulsory strike-off action has been suspended

View Document

30/07/2530 July 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

29/10/2429 October 2024 Cessation of Brian Charles Lattimer as a person with significant control on 2024-10-15

View Document

29/10/2429 October 2024 Notification of Accord Consulting Topco Limited as a person with significant control on 2024-10-15

View Document

29/10/2429 October 2024 Termination of appointment of Brian Charles Lattimer as a director on 2024-10-15

View Document

31/07/2431 July 2024 Unaudited abridged accounts made up to 2023-08-28

View Document

24/07/2424 July 2024 Compulsory strike-off action has been discontinued

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

28/08/2328 August 2023 Annual accounts for year ending 28 Aug 2023

View Accounts

26/05/2326 May 2023 Unaudited abridged accounts made up to 2022-08-28

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

28/08/2228 August 2022 Annual accounts for year ending 28 Aug 2022

View Accounts

20/05/2220 May 2022 Unaudited abridged accounts made up to 2021-08-28

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

27/07/2127 July 2021 Current accounting period extended from 2021-02-28 to 2021-08-28

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/10/1923 October 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN CHARLES LATTIMER / 24/01/2019

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MASTERS / 24/01/2019

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

29/11/1829 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

29/11/1729 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/03/164 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/05/155 May 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/03/1228 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

07/10/117 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MASTERS / 01/10/2010

View Document

25/02/1125 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN MASTERS / 01/10/2010

View Document

25/02/1125 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHARLES LATTIMER / 01/10/2010

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHARLES LATTIMER / 01/10/2009

View Document

29/04/1029 April 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MASTERS / 01/10/2009

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN MASTERS / 01/10/2009

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR LLEWELLYN VICTOR

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR GUY HALL

View Document

04/03/094 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

03/04/083 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / LLEWELLYN VICTOR / 01/01/2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 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