ACCORD IT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Change of details for Mr Mohammed Raza Khan as a person with significant control on 2025-03-30

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with updates

View Document

20/05/2520 May 2025 Certificate of change of name

View Document

03/04/253 April 2025 Cessation of Arisha Khan as a person with significant control on 2025-03-05

View Document

03/04/253 April 2025 Notification of Mohammed Raza Khan as a person with significant control on 2025-03-21

View Document

16/01/2516 January 2025 Cessation of Arisha Khan as a person with significant control on 2025-01-14

View Document

16/01/2516 January 2025 Notification of Arisha Khan as a person with significant control on 2025-01-16

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

09/12/249 December 2024 Appointment of Dr Arisha Khan as a director on 2024-05-01

View Document

28/11/2428 November 2024 Change of details for Mr Mohammad Raza Khan as a person with significant control on 2024-08-30

View Document

27/11/2427 November 2024 Appointment of Mr Mohammad Raza Khan as a secretary on 2024-08-30

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

21/04/2421 April 2024 Micro company accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

01/04/231 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/11/2216 November 2022 Certificate of change of name

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Registered office address changed from Accord-It Unit 1E Alexander Road London Colney St. Albans AL2 1JG England to Accord It - James Taylor House St. Albans Road East Hatfield AL10 0HE on 2022-01-21

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 Cessation of Arisha Khan as a person with significant control on 2021-10-30

View Document

24/11/2124 November 2021 Notification of Mohammad Raza Khan as a person with significant control on 2021-11-24

View Document

24/11/2124 November 2021 Termination of appointment of Arisha Khan as a director on 2021-10-30

View Document

29/09/2129 September 2021 Director's details changed for Mr Raza Mustafa Khan on 2021-09-29

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

17/07/2117 July 2021 Appointment of Mr Raza Mustafa Khan as a director on 2021-07-17

View Document

17/07/2117 July 2021 Termination of appointment of Raza Khan as a secretary on 2021-07-15

View Document

17/07/2117 July 2021 Secretary's details changed for Mr Raza Khan on 2021-07-17

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

28/01/2128 January 2021 APPOINTMENT TERMINATED, SECRETARY MOHAMMAD KHAN

View Document

28/01/2128 January 2021 REGISTERED OFFICE CHANGED ON 28/01/2021 FROM C/O EGNITE IT UNIT 2A THE HERTFORDSHIRE BUSINESS, ALEXANDER ROAD LONDON COLNEY ST. ALBANS AL2 1JG ENGLAND

View Document

01/01/211 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES

View Document

15/11/2015 November 2020 CESSATION OF MOHAMMAD RAZA KHAN AS A PSC

View Document

14/11/2014 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARISHA KHAN

View Document

11/11/2011 November 2020 PSC'S CHANGE OF PARTICULARS / DOCTOR ARISHA KHAN / 11/11/2020

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR MOHAMMAD RAZA KHAN / 10/11/2020

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED DOCTOR ARISHA KHAN

View Document

08/11/208 November 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD KHAN

View Document

05/11/205 November 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

28/10/2028 October 2020 DISS40 (DISS40(SOAD))

View Document

26/10/2026 October 2020 REGISTERED OFFICE CHANGED ON 26/10/2020 FROM ACCORD HOUSE 219 A HATFIELD ROAD ST. ALBANS HERTFORDSHIRE AL1 4TB ENGLAND

View Document

26/10/2026 October 2020 PSC'S CHANGE OF PARTICULARS / MR MOHAMMAD RAZA KHAN / 30/03/2019

View Document

26/10/2026 October 2020 PSC'S CHANGE OF PARTICULARS / MR RAZA KHAN / 26/10/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

29/05/1929 May 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

18/04/1918 April 2019 CESSATION OF REHAN MAJEED MIAN AS A PSC

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR REHAN MAJEED MIAN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM C/O 10TH CLOUD LTD JAMES TAYLOR HOUSE ST. ALBANS ROAD EAST HATFIELD HERTFORDSHIRE AL10 0HE ENGLAND

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/04/187 April 2018 COMPANY NAME CHANGED BREAKAWAY SOLUTIONS LTD CERTIFICATE ISSUED ON 07/04/18

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/09/177 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR MOHAMMAD RAZA KHAN

View Document

07/03/167 March 2016 SECRETARY APPOINTED MR MOHAMMAD RAZA KHAN

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR REHAN MAJEED MIAN / 07/03/2016

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD KHAN

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM C/O 10TH CLOUD LTD - JAMES TAYLOR HOUSE ST ALBANS ROAD EAST 23 STAG GREEN AVE HATFIELD AL10 0HE UNITED KINGDOM

View Document

07/12/157 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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