ACCELERATE TECHNOLOGIES LIMITED
Status | ACTIVE |
Company No. | 11443065 |
Category | Private Limited Company |
Incorporated | 02 Jul 2018 |
Age | 6 years, 1 day |
Jurisdiction | England Wales |
SUMMARY
ACCELERATE TECHNOLOGIES LIMITED is an active private limited company with number 11443065. It was incorporated 6 years, 1 day ago, on 02 July 2018. The company address is Nexus House Site E Nexus House Site E, South Cerney, GL7 5XL, Gloucestershire, England.
Company Fillings
Resolution
Date: 21 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 19 Feb 2024
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 03 Jul 2023
Action Date: 01 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-01
Documents
Termination director company with name termination date
Date: 22 May 2023
Action Date: 15 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert James Cullum
Termination date: 2023-05-15
Documents
Appoint person director company with name date
Date: 22 May 2023
Action Date: 15 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Mark Cullum
Appointment date: 2023-05-15
Documents
Change person director company with change date
Date: 03 Mar 2023
Action Date: 03 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-03
Officer name: Robert James Cullum
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2023
Action Date: 03 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-03
Old address: Unit a2a Lakeside Business Park South Cerney Gloucestershire GL7 5XL England
New address: Nexus House Site E Lakeside Business Park South Cerney Gloucestershire GL7 5XL
Documents
Change account reference date company current extended
Date: 29 Nov 2022
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2023-03-31
Documents
Gazette filings brought up to date
Date: 09 Nov 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 Nov 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 13 Aug 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Appoint person director company with name date
Date: 26 Feb 2021
Action Date: 04 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert James Cullum
Appointment date: 2021-02-04
Documents
Termination director company with name termination date
Date: 26 Feb 2021
Action Date: 04 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Mark Cullum
Termination date: 2021-02-04
Documents
Confirmation statement with updates
Date: 03 Aug 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Capital name of class of shares
Date: 14 Feb 2020
Category: Capital
Type: SH08
Documents
Resolution
Date: 14 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 11 Feb 2020
Action Date: 11 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: The Emperors Group Limited
Notification date: 2019-12-11
Documents
Notification of a person with significant control
Date: 11 Feb 2020
Action Date: 11 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Darran Clare
Notification date: 2019-12-11
Documents
Cessation of a person with significant control
Date: 11 Feb 2020
Action Date: 11 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathan Mark Cullum
Cessation date: 2019-12-11
Documents
Confirmation statement with updates
Date: 02 Jul 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-30
Old address: 4 the Hayloft Far Peak Northleach Gloucestershire GL54 3JL United Kingdom
New address: Unit a2a Lakeside Business Park South Cerney Gloucestershire GL7 5XL
Documents
Change account reference date company current extended
Date: 02 Jul 2018
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-07-31
New date: 2019-12-31
Documents
Some Companies
3 MERCHANTS QUAY,SHIPLEY,BD17 7DB
Number: | 05577630 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
B&C ASSOCIATES LIMITED CONCORDE HOUSE,LONDON,NW7 3SA
Number: | 10356478 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
4 LITTLE PORTLAND STREET,LONDON,W1W 7JB
Number: | 10860900 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE BAYFORD HALL,HERTFORD,SG13 8PR
Number: | OC333980 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
4 THE GREEN,DURSLEY,GL11 5SN
Number: | 09528229 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 SHERMAN GARDENS,ROMFORD,RM6 4AX
Number: | 09428836 |
Status: | ACTIVE |
Category: | Private Limited Company |