THE ACCELERATOR NETWORK LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Statement of capital following an allotment of shares on 2025-05-19 |
20/05/2520 May 2025 | Confirmation statement made on 2025-05-20 with updates |
29/04/2529 April 2025 | Confirmation statement made on 2025-04-29 with updates |
29/04/2529 April 2025 | Statement of capital following an allotment of shares on 2025-02-24 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-29 with updates |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
19/02/2519 February 2025 | Second filing of a statement of capital following an allotment of shares on 2025-02-13 |
18/02/2518 February 2025 | Statement of capital following an allotment of shares on 2025-02-13 |
05/02/255 February 2025 | Memorandum and Articles of Association |
05/02/255 February 2025 | Sub-division of shares on 2025-02-03 |
05/02/255 February 2025 | Resolutions |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/03/2430 March 2024 | Confirmation statement made on 2024-03-29 with no updates |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-29 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-29 with updates |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/03/2130 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
19/02/2119 February 2021 | CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
07/03/197 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
02/03/182 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/04/1621 April 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
07/04/157 April 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
07/04/157 April 2015 | COMPANY NAME CHANGED ITCHY (UK) LIMITED CERTIFICATE ISSUED ON 07/04/15 |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
05/12/145 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/04/1417 April 2014 | DIRECTOR APPOINTED MR IAN ALEXANDER MERRICKS |
17/04/1417 April 2014 | APPOINTMENT TERMINATED, DIRECTOR WHITE HORSE CAPITAL LLP |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
20/02/1420 February 2014 | CORPORATE DIRECTOR APPOINTED WHITE HORSE CAPITAL LLP |
20/02/1420 February 2014 | APPOINTMENT TERMINATED, DIRECTOR IAN MERRICKS |
24/01/1424 January 2014 | Annual return made up to 1 December 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
03/12/123 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/04/1228 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER MERRICKS / 28/04/2012 |
23/04/1223 April 2012 | REGISTERED OFFICE CHANGED ON 23/04/2012 FROM SOPHIA HOUSE 76-80 CITY ROAD LONDON EC1Y 2BJ |
23/04/1223 April 2012 | Annual return made up to 1 December 2011 with full list of shareholders |
04/04/124 April 2012 | DISS40 (DISS40(SOAD)) |
03/04/123 April 2012 | FIRST GAZETTE |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
26/09/1126 September 2011 | PREVEXT FROM 31/12/2010 TO 30/06/2011 |
21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
31/12/1031 December 2010 | Annual return made up to 1 December 2010 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER MERRICKS / 01/10/2009 |
31/03/1031 March 2010 | Annual return made up to 1 December 2009 with full list of shareholders |
02/02/102 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
31/01/1031 January 2010 | Annual return made up to 1 December 2007 with full list of shareholders |
31/01/1031 January 2010 | Annual return made up to 1 December 2008 with full list of shareholders |
28/01/1028 January 2010 | APPOINTMENT TERMINATED, SECRETARY JONATHAN LINNEY |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER MERRICKS / 01/03/2007 |
19/01/1019 January 2010 | FIRST GAZETTE |
18/10/0918 October 2009 | REGISTERED OFFICE CHANGED ON 18/10/2009 FROM WHITE HORSE YARD 78 LIVERPOOL ROAD LONDON N1 0QD |
05/12/085 December 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
08/08/078 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
26/01/0726 January 2007 | COMPANY NAME CHANGED ITCHY LIMITED CERTIFICATE ISSUED ON 26/01/07 |
01/12/061 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE ACCELERATOR NETWORK LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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