Advanced company searchLink opens in new window

ACCOMPLISH GROUP CYMRU LIFESTYLES SOUTH LIMITED

Company number 06161800

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
10 Jan 2021 AA Full accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
02 Jan 2020 AA Full accounts made up to 31 March 2019
02 Oct 2019 TM01 Termination of appointment of Richard Craner as a director on 13 September 2019
02 Oct 2019 AP01 Appointment of Mrs Venetia Lois Cooper as a director on 13 September 2019
20 May 2019 TM01 Termination of appointment of Susan Gail Hullin as a director on 30 April 2019
27 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
20 Jan 2019 AP01 Appointment of Ms Melanie Ramsey as a director on 14 January 2019
11 Jan 2019 TM01 Termination of appointment of Peter Jonathan Battle as a director on 10 January 2019
02 Jan 2019 AA Full accounts made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
29 Jan 2018 MISC NM06
29 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-25
29 Jan 2018 CONNOT Change of name notice
29 Jan 2018 PSC05 Change of details for Tracscare Bidco Limited as a person with significant control on 29 January 2018
14 Dec 2017 AA Full accounts made up to 31 March 2017
31 Aug 2017 AD01 Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom to Ground Floor 2 Parklands Rubery B45 9PZ on 31 August 2017
28 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
14 Mar 2017 AA Full accounts made up to 30 June 2016
27 Jan 2017 MR04 Satisfaction of charge 061618000012 in full
13 Jan 2017 AA01 Current accounting period shortened from 30 June 2017 to 31 March 2017
13 Jan 2017 AD01 Registered office address changed from Part Ground Floor & First Floor Two Parklands Building, Parklands Rubery Birmingham B45 9PZ to Staple Court 11 Staple Inn Buildings London WC1V 7QH on 13 January 2017
13 Jan 2017 TM01 Termination of appointment of David Lindsay Manson as a director on 3 January 2017
13 Jan 2017 AP01 Appointment of Ms Susan Gail Hullin as a director on 3 January 2017