ACCELERATE PEOPLE LIMITED

Scale Space Scale Space, London, W12 7RZ, United Kingdom
StatusACTIVE
Company No.09577006
CategoryPrivate Limited Company
Incorporated06 May 2015
Age9 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

ACCELERATE PEOPLE LIMITED is an active private limited company with number 09577006. It was incorporated 9 years, 1 month, 26 days ago, on 06 May 2015. The company address is Scale Space Scale Space, London, W12 7RZ, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 15 May 2024

Action Date: 06 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2023

Action Date: 06 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-06

Psc name: Ms Katie Louise Yirrell

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2023

Action Date: 06 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-06

Psc name: Ms Lara Legassick

Documents

View document PDF

Change person director company with change date

Date: 10 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-10

Officer name: Mr Charles Stuart Mindenhall

Documents

View document PDF

Change person director company with change date

Date: 10 May 2023

Action Date: 06 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-06

Officer name: Mr Manoj Kumar Bithal

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic David Gill

Appointment date: 2022-11-17

Documents

View document PDF

Capital cancellation shares

Date: 08 Nov 2022

Action Date: 18 Oct 2022

Category: Capital

Type: SH06

Date: 2022-10-18

Capital : 736 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 08 Nov 2022

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Terence Pritchard

Termination date: 2022-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2022

Action Date: 09 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Katie Louise Yirrell

Notification date: 2021-12-09

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2022

Action Date: 09 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lara Legassick

Notification date: 2021-12-09

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-02-23

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2022

Action Date: 09 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-09

Capital : 786 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 28 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manoj Kumar Badale

Termination date: 2021-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Memorandum articles

Date: 12 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-14

Old address: 1 Hammersmith Broadway London W6 9DL United Kingdom

New address: Scale Space 58 Wood Lane London W12 7RZ

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Samantha Jane Sawyer

Appointment date: 2019-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Terence Pritchard

Appointment date: 2019-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manoj Kumar Badale

Appointment date: 2017-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Stuart Mindenhall

Appointment date: 2017-02-01

Documents

View document PDF

Resolution

Date: 11 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-18

Old address: C/O Burgess Hodgson 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom

New address: 1 Hammersmith Broadway London W6 9DL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2016

Action Date: 06 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-06

Officer name: Mr Manoj Bithal

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2016

Action Date: 06 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-06

Officer name: Mr Manoj Bithal

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2016

Action Date: 12 May 2015

Category: Capital

Type: SH01

Date: 2015-05-12

Capital : 399 GBP

Documents

View document PDF

Certificate change of name company

Date: 12 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bc charlie LIMITED\certificate issued on 12/03/16

Documents

View document PDF

Incorporation company

Date: 06 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALCHEMY TRADING PARTNERS LTD

22 FRIARS STREET,SUDBURY,CO10 2AA

Number:08011380
Status:ACTIVE
Category:Private Limited Company

ANIMMERSION UK LTD

BOHO ONE,MIDDLESBROUGH,TS2 1AE

Number:05766999
Status:ACTIVE
Category:Private Limited Company

DELIVER ON TIME LTD

8A POPIN BUSINESS CENTRE,WEMBLEY,HA9 0HF

Number:11537422
Status:ACTIVE
Category:Private Limited Company

GAJA PROPERTIES LIMITED

84 CRANTOCK ROAD,LONDON,SE6 2QP

Number:07336822
Status:ACTIVE
Category:Private Limited Company

GSE PLUMBING & HEATING LIMITED

38 HIGH ROAD,LONDON,E18 2QL

Number:09765293
Status:ACTIVE
Category:Private Limited Company

LETS BUILD IT (SUSSEX) LIMITED

BEAULIEU COTTAGE,HORSHAM,RH12 2QR

Number:07696228
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source