ACCURX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Second filing for the appointment of Sir David Morgan Sloman as a director |
05/09/255 September 2025 New | Appointment of Sir David Morgan Sloman as a director on 2025-08-28 |
08/08/258 August 2025 New | Confirmation statement made on 2025-07-25 with updates |
13/06/2513 June 2025 | Termination of appointment of Samantha Geraldine Harrison as a director on 2025-05-31 |
16/04/2516 April 2025 | Termination of appointment of Irina Elena Haivas as a director on 2025-03-31 |
16/04/2516 April 2025 | Appointment of Benjamin Adam Blume as a director on 2025-03-31 |
16/04/2516 April 2025 | Director's details changed for Mrs Samantha Geraldine Jones on 2024-03-08 |
03/04/253 April 2025 | Full accounts made up to 2024-06-30 |
16/08/2416 August 2024 | Confirmation statement made on 2024-08-03 with updates |
18/05/2418 May 2024 | Change of share class name or designation |
09/05/249 May 2024 | Termination of appointment of Laurence James Bargery as a director on 2023-10-09 |
16/04/2416 April 2024 | Full accounts made up to 2023-06-30 |
28/03/2428 March 2024 | Appointment of Mrs Samantha Geraldine Jones as a director on 2024-03-08 |
03/08/233 August 2023 | Confirmation statement made on 2023-08-03 with updates |
22/06/2322 June 2023 | Notification of Jacob Haddad as a person with significant control on 2016-05-17 |
07/06/237 June 2023 | Confirmation statement made on 2023-04-11 with updates |
07/06/237 June 2023 | Cessation of Jacob Nathan Haddad as a person with significant control on 2021-09-09 |
07/06/237 June 2023 | Cessation of Laurence James Bargery as a person with significant control on 2021-09-09 |
08/04/238 April 2023 | Full accounts made up to 2022-06-30 |
30/03/2230 March 2022 | Change of share class name or designation |
30/03/2230 March 2022 | Change of share class name or designation |
28/03/2228 March 2022 | Accounts for a small company made up to 2021-06-30 |
18/02/2218 February 2022 | Registered office address changed from 27 Downham Road London N1 5AA England to 7 Curtain Road London EC2A 3LT on 2022-02-18 |
29/09/2129 September 2021 | Resolutions |
29/09/2129 September 2021 | Memorandum and Articles of Association |
29/09/2129 September 2021 | Resolutions |
29/09/2129 September 2021 | Resolutions |
29/09/2129 September 2021 | Resolutions |
29/09/2129 September 2021 | Resolutions |
23/09/2123 September 2021 | Appointment of Mr Oliver Heimes as a director on 2021-09-08 |
10/08/2110 August 2021 | Statement of capital following an allotment of shares on 2021-07-10 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/02/2021 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
25/11/1925 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JAMES BARGERY / 30/08/2019 |
12/09/1912 September 2019 | PREVEXT FROM 31/05/2019 TO 30/06/2019 |
03/09/193 September 2019 | 03/09/19 STATEMENT OF CAPITAL GBP 150.81366 |
14/07/1914 July 2019 | PSC'S CHANGE OF PARTICULARS / MR LAURENCE JAMES BARGERY / 14/07/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 47 WOODLAND RISE LONDON N10 3UN UNITED KINGDOM |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
08/04/198 April 2019 | 07/03/19 STATEMENT OF CAPITAL GBP 150.71 |
08/04/198 April 2019 | DIRECTOR APPOINTED MS IRINA ELENA HAIVAS |
26/02/1926 February 2019 | ADOPT ARTICLES 18/02/2019 |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
18/12/1818 December 2018 | CORRECTION OF ALLOTMENT DETAILS OF FORM SH01 REGISTERED ON 18/12/18. SHARES ALLOTTED ON 27/03/17. BARCODE A7K93L76 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
09/01/189 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
30/03/1730 March 2017 | 27/03/17 STATEMENT OF CAPITAL GBP 111.87963 |
16/03/1716 March 2017 | 15/02/17 STATEMENT OF CAPITAL GBP 98.88816 |
16/03/1716 March 2017 | SUB-DIVISION 14/02/17 |
10/03/1710 March 2017 | VARYING SHARE RIGHTS AND NAMES |
17/02/1717 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JAMES BARGERY / 10/02/2017 |
29/06/1629 June 2016 | ADOPT ARTICLES 15/06/2016 |
29/06/1629 June 2016 | 15/06/16 STATEMENT OF CAPITAL GBP 90.00 |
17/05/1617 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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