ACCELERATE COMMUNITY LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-12-18 View Report
Officers. Officer name: Richard Francis Baker. Appointment date: 2023-12-06. 2023-12-12 View Report
Officers. Officer name: Stephen James Gale. Termination date: 2023-12-06. 2023-12-11 View Report
Confirmation statement. Statement with no updates. 2023-08-30 View Report
Accounts. Accounts type small. 2023-01-06 View Report
Confirmation statement. Statement with no updates. 2022-11-14 View Report
Persons with significant control. Psc name: Crowe U.K. Llp. Change date: 2016-04-06. 2022-11-11 View Report
Officers. Officer name: Stephen James Gale. Change date: 2020-10-01. 2022-09-02 View Report
Persons with significant control. Psc name: Crowe U.K. Llp. Cessation date: 2016-04-06. 2022-08-31 View Report
Persons with significant control. Change date: 2020-10-01. Psc name: Crowe U.K. Llp. 2022-08-17 View Report
Accounts. Accounts type small. 2021-09-23 View Report
Confirmation statement. Statement with no updates. 2021-08-31 View Report
Accounts. Accounts type small. 2021-02-17 View Report
Address. Change date: 2020-10-02. New address: 2nd Floor, 55 Ludgate Hill London EC4M 7JW. Old address: St Bride's House 10 Salisbury Square London EC4Y 8EH. 2020-10-02 View Report
Confirmation statement. Statement with no updates. 2020-08-28 View Report
Accounts. Accounts type small. 2019-12-30 View Report
Confirmation statement. Statement with no updates. 2019-08-28 View Report
Accounts. Accounts type small. 2018-12-17 View Report
Officers. Officer name: Mr. Nigel David Bostock. Change date: 2018-08-13. 2018-11-17 View Report
Resolution. Description: Resolutions. 2018-11-08 View Report
Change of name. Change of name notice. 2018-11-08 View Report
Confirmation statement. Statement with no updates. 2018-09-12 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Crowe U.K. Llp. 2018-09-12 View Report
Persons with significant control. Psc name: Crowe Clark Whitehill Llp. Change date: 2018-06-25. 2018-09-11 View Report
Officers. Appointment date: 2017-12-08. Officer name: Nigel David Bostock. 2018-01-10 View Report
Officers. Officer name: David Craig Mellor. Termination date: 2017-10-01. 2018-01-09 View Report
Officers. Officer name: Alan Dawson. Termination date: 2017-12-07. 2018-01-09 View Report
Accounts. Accounts type small. 2017-12-22 View Report
Confirmation statement. Statement with no updates. 2017-09-04 View Report
Accounts. Accounts type small. 2017-01-06 View Report
Confirmation statement. Statement with updates. 2016-09-13 View Report
Accounts. Accounts type small. 2015-12-30 View Report
Annual return. With made up date no member list. 2015-11-10 View Report
Officers. Termination date: 2015-06-30. Officer name: Roger Geoffrey Barrs. 2015-11-09 View Report
Officers. Change date: 2014-12-18. Officer name: Mr David Craig Mellor. 2015-01-28 View Report
Accounts. Accounts type small. 2015-01-09 View Report
Annual return. With made up date no member list. 2014-09-03 View Report
Officers. Officer name: David Craig Mellor. 2014-01-17 View Report
Officers. Officer name: Andrew Pianca. 2014-01-03 View Report
Accounts. Accounts type small. 2013-12-18 View Report
Annual return. With made up date no member list. 2013-08-28 View Report
Accounts. Accounts type small. 2013-01-02 View Report
Officers. Officer name: Christopher Davey. 2012-12-12 View Report
Officers. Officer name: Stephen Sproule. 2012-12-12 View Report
Annual return. With made up date no member list. 2012-10-16 View Report
Officers. Officer name: Andrew John Pianca. 2012-09-11 View Report
Officers. Officer name: David Furst. 2012-08-07 View Report
Officers. Officer name: Charles Sutcliffe. 2012-05-23 View Report
Officers. Officer name: Alan Dawson. 2012-05-23 View Report
Officers. Officer name: Charles Sutcliffe. 2012-05-23 View Report