ACCURX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewSecond filing for the appointment of Sir David Morgan Sloman as a director

View Document

05/09/255 September 2025 NewAppointment of Sir David Morgan Sloman as a director on 2025-08-28

View Document

08/08/258 August 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

13/06/2513 June 2025 Termination of appointment of Samantha Geraldine Harrison as a director on 2025-05-31

View Document

16/04/2516 April 2025 Termination of appointment of Irina Elena Haivas as a director on 2025-03-31

View Document

16/04/2516 April 2025 Appointment of Benjamin Adam Blume as a director on 2025-03-31

View Document

16/04/2516 April 2025 Director's details changed for Mrs Samantha Geraldine Jones on 2024-03-08

View Document

03/04/253 April 2025 Full accounts made up to 2024-06-30

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

18/05/2418 May 2024 Change of share class name or designation

View Document

09/05/249 May 2024 Termination of appointment of Laurence James Bargery as a director on 2023-10-09

View Document

16/04/2416 April 2024 Full accounts made up to 2023-06-30

View Document

28/03/2428 March 2024 Appointment of Mrs Samantha Geraldine Jones as a director on 2024-03-08

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

22/06/2322 June 2023 Notification of Jacob Haddad as a person with significant control on 2016-05-17

View Document

07/06/237 June 2023 Confirmation statement made on 2023-04-11 with updates

View Document

07/06/237 June 2023 Cessation of Jacob Nathan Haddad as a person with significant control on 2021-09-09

View Document

07/06/237 June 2023 Cessation of Laurence James Bargery as a person with significant control on 2021-09-09

View Document

08/04/238 April 2023 Full accounts made up to 2022-06-30

View Document

30/03/2230 March 2022 Change of share class name or designation

View Document

30/03/2230 March 2022 Change of share class name or designation

View Document

28/03/2228 March 2022 Accounts for a small company made up to 2021-06-30

View Document

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

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Memorandum and Articles of Association

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

23/09/2123 September 2021 Appointment of Mr Oliver Heimes as a director on 2021-09-08

View Document

10/08/2110 August 2021 Statement of capital following an allotment of shares on 2021-07-10

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/02/2021 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JAMES BARGERY / 30/08/2019

View Document

12/09/1912 September 2019 PREVEXT FROM 31/05/2019 TO 30/06/2019

View Document

03/09/193 September 2019 03/09/19 STATEMENT OF CAPITAL GBP 150.81366

View Document

14/07/1914 July 2019 PSC'S CHANGE OF PARTICULARS / MR LAURENCE JAMES BARGERY / 14/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 47 WOODLAND RISE LONDON N10 3UN UNITED KINGDOM

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

08/04/198 April 2019 07/03/19 STATEMENT OF CAPITAL GBP 150.71

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MS IRINA ELENA HAIVAS

View Document

26/02/1926 February 2019 ADOPT ARTICLES 18/02/2019

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 27/03/17 STATEMENT OF CAPITAL GBP 111.87963

View Document

16/03/1716 March 2017 15/02/17 STATEMENT OF CAPITAL GBP 98.88816

View Document

16/03/1716 March 2017 SUB-DIVISION 14/02/17

View Document

10/03/1710 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JAMES BARGERY / 10/02/2017

View Document

29/06/1629 June 2016 ADOPT ARTICLES 15/06/2016

View Document

29/06/1629 June 2016 15/06/16 STATEMENT OF CAPITAL GBP 90.00

View Document

17/05/1617 May 2016 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