ACCRUE FINANCE LIMITED - MAIDENHEAD


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

Description Filing date
Accounts. Accounts type dormant. 2023-07-31 View Report
Confirmation statement. Statement with updates. 2023-07-17 View Report
Accounts. Accounts type dormant. 2022-07-29 View Report
Persons with significant control. Psc name: Accrue Capital Limited. Change date: 2022-07-22. 2022-07-22 View Report
Confirmation statement. Statement with updates. 2022-07-15 View Report
Accounts. Accounts type dormant. 2021-07-28 View Report
Confirmation statement. Statement with updates. 2021-07-06 View Report
Officers. Officer name: Mr Stephen John Webster. Change date: 2020-12-22. 2020-12-22 View Report
Address. Old address: 29 Curzon Street London W1J 7TL England. New address: 18a/20 King Street Maidenhead Berkshire SL6 1EF. Change date: 2020-12-22. 2020-12-22 View Report
Accounts. Accounts type dormant. 2020-07-28 View Report
Confirmation statement. Statement with updates. 2020-07-23 View Report
Persons with significant control. Withdrawal date: 2019-09-12. 2019-09-12 View Report
Confirmation statement. Statement with updates. 2019-07-08 View Report
Accounts. Accounts type dormant. 2019-04-29 View Report
Officers. Termination date: 2018-09-28. Officer name: Brian William Quinn. 2018-10-05 View Report
Accounts. Accounts type dormant. 2018-08-02 View Report
Officers. Change date: 2018-07-01. Officer name: Mr Brian William Quinn. 2018-07-05 View Report
Officers. Officer name: Mr Stephen John Webster. Change date: 2017-03-28. 2018-07-05 View Report
Confirmation statement. Statement with updates. 2018-07-05 View Report
Accounts. Accounts type total exemption small. 2017-07-28 View Report
Confirmation statement. Statement with updates. 2017-07-18 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Accrue Capital Limited. 2017-07-18 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Stephen John Webster. 2017-07-18 View Report
Confirmation statement. Statement with updates. 2016-08-17 View Report
Accounts. Accounts type total exemption small. 2016-08-08 View Report
Address. Old address: C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR England. New address: 29 Curzon Street London W1J 7TL. Change date: 2016-03-30. 2016-03-30 View Report
Address. Old address: 35 Grosvenor Street Mayfair London W1K 4QX. New address: C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR. Change date: 2015-09-09. 2015-09-09 View Report
Accounts. Accounts type total exemption full. 2015-08-10 View Report
Annual return. With made up date full list shareholders. 2015-07-28 View Report
Annual return. With made up date full list shareholders. 2014-07-09 View Report
Accounts. Accounts type total exemption small. 2014-04-29 View Report
Annual return. With made up date full list shareholders. 2013-07-16 View Report
Accounts. Accounts type dormant. 2013-03-12 View Report
Annual return. With made up date full list shareholders. 2012-08-02 View Report
Officers. Officer name: John Slade. 2012-07-16 View Report
Accounts. Accounts type dormant. 2012-04-03 View Report
Annual return. With made up date full list shareholders. 2011-07-22 View Report
Officers. Officer name: Mr Brian William Quinn. Change date: 2011-06-23. 2011-07-22 View Report
Officers. Officer name: Mr Stephen John Webster. Change date: 2011-06-23. 2011-07-22 View Report
Officers. Officer name: Mr John Michael Temple Slade. Change date: 2011-06-23. 2011-07-22 View Report
Accounts. Change account reference date company current extended. 2011-02-01 View Report
Address. Old address: 3 New Burlington Mews Mayfair London W1B 4QB United Kingdom. Change date: 2011-01-14. 2011-01-14 View Report
Incorporation. Incorporation company. 2010-07-02 View Report