THE ACCELERATOR NETWORK LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Statement of capital following an allotment of shares on 2025-05-19

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with updates

View Document

29/04/2529 April 2025 Statement of capital following an allotment of shares on 2025-02-24

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-29 with updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/02/2519 February 2025 Second filing of a statement of capital following an allotment of shares on 2025-02-13

View Document

18/02/2518 February 2025 Statement of capital following an allotment of shares on 2025-02-13

View Document

05/02/255 February 2025 Memorandum and Articles of Association

View Document

05/02/255 February 2025 Sub-division of shares on 2025-02-03

View Document

05/02/255 February 2025 Resolutions

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/03/2430 March 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

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

View Accounts

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

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

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

07/03/197 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

02/03/182 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/04/157 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

07/04/157 April 2015 COMPANY NAME CHANGED ITCHY (UK) LIMITED CERTIFICATE ISSUED ON 07/04/15

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/12/145 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/04/1417 April 2014 DIRECTOR APPOINTED MR IAN ALEXANDER MERRICKS

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR WHITE HORSE CAPITAL LLP

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/02/1420 February 2014 CORPORATE DIRECTOR APPOINTED WHITE HORSE CAPITAL LLP

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR IAN MERRICKS

View Document

24/01/1424 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/12/123 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/04/1228 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER MERRICKS / 28/04/2012

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM SOPHIA HOUSE 76-80 CITY ROAD LONDON EC1Y 2BJ

View Document

23/04/1223 April 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/09/1126 September 2011 PREVEXT FROM 31/12/2010 TO 30/06/2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

31/12/1031 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER MERRICKS / 01/10/2009

View Document

31/03/1031 March 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

31/01/1031 January 2010 Annual return made up to 1 December 2007 with full list of shareholders

View Document

31/01/1031 January 2010 Annual return made up to 1 December 2008 with full list of shareholders

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, SECRETARY JONATHAN LINNEY

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER MERRICKS / 01/03/2007

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

18/10/0918 October 2009 REGISTERED OFFICE CHANGED ON 18/10/2009 FROM WHITE HORSE YARD 78 LIVERPOOL ROAD LONDON N1 0QD

View Document

05/12/085 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/08/078 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0726 January 2007 COMPANY NAME CHANGED ITCHY LIMITED CERTIFICATE ISSUED ON 26/01/07

View Document

01/12/061 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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