ACORD LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

06/03/236 March 2023 Application to strike the company off the register

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

02/08/212 August 2021 Director's details changed for Mr Victor-Iulian Tapirluie on 2021-08-02

View Document

02/08/212 August 2021 Registered office address changed from 250 Stanford Road Streatham London SW16 4QJ England to 279a Addiscombe Road Croydon CR0 7HY on 2021-08-02

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/07/2016 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 438 STREATHAM HIGH ROAD STREATHAM SW16 3PX ENGLAND

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR-LULIAN TAPIRLUIE / 08/06/2020

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR-LULIAN TAPIRLUIE / 08/06/2020

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 169 EMPIRE ROAD PERIVALE GREENFORD UB6 7HA ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

01/09/181 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR-LULIAN TAPIRLUIE / 01/09/2018

View Document

01/09/181 September 2018 REGISTERED OFFICE CHANGED ON 01/09/2018 FROM HIGHDOWN HOUSE 11 HIGHDOWN ROAD LEAMINGTON SPA WARWICKSHIRE CV31 1XT ENGLAND

View Document

01/09/181 September 2018 PSC'S CHANGE OF PARTICULARS / MR VICTOR-LULIAN TAPIRLUIE / 01/09/2018

View Document

18/10/1718 October 2017 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