ACCENT CAPITAL PLC

3rd Floor Scorex House 3rd Floor Scorex House, Bradford, BD1 4AS, United Kingdom
StatusACTIVE
Company No.12007129
CategoryPrivate Limited Company
Incorporated20 May 2019
Age5 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

ACCENT CAPITAL PLC is an active private limited company with number 12007129. It was incorporated 5 years, 1 month, 15 days ago, on 20 May 2019. The company address is 3rd Floor Scorex House 3rd Floor Scorex House, Bradford, BD1 4AS, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 01 Jul 2024

Action Date: 01 Jul 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-07-01

Documents

View document PDF

Second filing of director appointment with name

Date: 26 Jun 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Ms Archana Meldrum Makol

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2024

Action Date: 20 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-20

Officer name: Ms Archana Meldrum Aka Makol

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2024

Action Date: 03 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Jane Firman Ireland

Appointment date: 2024-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2024

Action Date: 03 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Kevin Dolan

Termination date: 2024-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-02

Old address: Charlestown House Acorn Park Industrial Estate Charlestown, Shipley West Yorkshire BD17 7SW United Kingdom

New address: 3rd Floor Scorex House 1 Bolton Road Bradford BD1 4AS

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Archana Meldrum Aka Makol

Appointment date: 2023-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Frank Cockell

Termination date: 2023-03-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Harry Sugden

Termination date: 2023-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kirsty Joanne Spark

Appointment date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Harry Sugden

Termination date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2023

Action Date: 19 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Duncan Seldon

Termination date: 2023-03-19

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Second filing of director appointment with name

Date: 19 Jan 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mrs Kirsty Joanne Spark

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2021

Action Date: 24 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Executive Director of Finance Kirsty Joanne Spark

Appointment date: 2021-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 Dec 2021

Action Date: 24 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Royston

Termination date: 2021-12-24

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 120071290001

Charge creation date: 2019-07-18

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Jun 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-31

New date: 2020-03-31

Documents

View document PDF

Legacy

Date: 03 Jun 2019

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 03 Jun 2019

Category: Reregistration

Type: SH50

Documents

View document PDF

Incorporation company

Date: 20 May 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASBAS LTD

THE CARRIAGE HOUSE,MAIDSTONE,ME15 6YE

Number:11428809
Status:ACTIVE
Category:Private Limited Company

COGAN CAR CO.LIMITED

281 PENARTH ROAD,,CF11 8YZ

Number:00840525
Status:ACTIVE
Category:Private Limited Company

DIMBANDIT LTD

OFFICE 3 146-148 BURY OLD ROAD,MANCHESTER,M45 6AT

Number:11394288
Status:ACTIVE
Category:Private Limited Company

HUNT BUILDING SERVICES (NORTHWEST) LIMITED

3A SHERINGHAM AVENUE,THORNTON-CLEVELEYS,FY5 3AD

Number:08158580
Status:ACTIVE
Category:Private Limited Company

OJT AUDIO LTD

9 STATION TERRACE,ABERDARE,CF44 6NE

Number:10795720
Status:ACTIVE
Category:Private Limited Company

RMW ELECTRICAL HOLDINGS LIMITED

1 & 2 SWEETLAKE BUSINESS VILLAGE,SHREWSBURY,SY3 9EW

Number:08166311
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