ACCELERATE TECHNOLOGIES LIMITED

Nexus House Site E Nexus House Site E, South Cerney, GL7 5XL, Gloucestershire, England
StatusACTIVE
Company No.11443065
CategoryPrivate Limited Company
Incorporated02 Jul 2018
Age6 years, 1 day
JurisdictionEngland 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

Memorandum articles

Date: 21 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 19 Feb 2024

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 09 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 14 Feb 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 02 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELSIZE LANE LIMITED

3 MERCHANTS QUAY,SHIPLEY,BD17 7DB

Number:05577630
Status:LIQUIDATION
Category:Private Limited Company

GOLDENAGE DEPOT LIMITED

B&C ASSOCIATES LIMITED CONCORDE HOUSE,LONDON,NW7 3SA

Number:10356478
Status:LIQUIDATION
Category:Private Limited Company

JRL PROPERTY MANAGEMENT LTD

4 LITTLE PORTLAND STREET,LONDON,W1W 7JB

Number:10860900
Status:ACTIVE
Category:Private Limited Company

LA FEE LLP

THE COACH HOUSE BAYFORD HALL,HERTFORD,SG13 8PR

Number:OC333980
Status:ACTIVE
Category:Limited Liability Partnership

LAWYERSUPERMARKET.COM LIMITED

4 THE GREEN,DURSLEY,GL11 5SN

Number:09528229
Status:ACTIVE
Category:Private Limited Company

STAYKOV RAIL LTD

90 SHERMAN GARDENS,ROMFORD,RM6 4AX

Number:09428836
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