This company is commonly known as Accentis Ltd.. The company was founded 22 years ago and was given the registration number 04354129. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | ACCENTIS LTD. |
---|---|---|
Company Number | : | 04354129 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2002 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50 Knox Road, Guildford, GU2 9AH | Secretary | 16 January 2002 | Active |
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 16 January 2002 | Active |
50 Knox Road, Guildford, GU2 9AH | Director | 20 August 2008 | Active |
16 Braithwaite Close, Beechwood, Runcorn, WA7 2RG | Director | 17 January 2002 | Active |
Suite B, 29 Harley Street, London, W1G 9QR | Corporate Nominee Director | 16 January 2002 | Active |
Mr Neil Edward O'Brien | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 50 Knox Road, Guildford, United Kingdom, GU2 9AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Officers | Change person director company with change date. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Officers | Change person director company with change date. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-04 | Officers | Change person director company with change date. | Download |
2021-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-20 | Address | Change registered office address company with date old address new address. | Download |
2017-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2015-02-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-10 | Accounts | Accounts with accounts type dormant. | Download |
2014-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.