ACCORD ON THE SHELF LIMITED

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 Application to strike the company off the register

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

05/07/215 July 2021 Micro company accounts made up to 2020-07-31

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/11/1723 November 2017 COMPANY NAME CHANGED CAMERON MCINNES CARE LIMITED CERTIFICATE ISSUED ON 23/11/17

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR JAMES GRAYSTON

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 54 BUSHY PARK ROAD TEDDINGTON MIDDLESEX TW11 9DG UNITED KINGDOM

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR CAMILLA MCINNES

View Document

04/08/174 August 2017 CORPORATE DIRECTOR APPOINTED ACCORD ACCOUNTANTS HAMPTON HILL LIMITED

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GRAYSTON

View Document

04/08/174 August 2017 CESSATION OF CAMILLA MCINNES AS A PSC

View Document

28/07/1728 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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