Advanced company searchLink opens in new window

ACCURATUS GREEN LTD.

Company number 09932435

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)
16 Apr 2024 AD02 Register inspection address has been changed from 9 Tinkers Mead 9 Tinkers Mead Pewsey Marlborough Wiltshire W11 2RE United Kingdom to 1 Kilmarsh Road London W6 0PL
15 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
03 Jan 2024 CS01 Confirmation statement made on 25 November 2023 with updates
07 Nov 2023 AD01 Registered office address changed from 167 to 169 Great Portland Street London W1W 5PF England to 3 Newbridge Square New Bridge Square Swindon Wiltshire SN1 1HN on 7 November 2023
13 Jun 2023 AA Unaudited abridged accounts made up to 31 March 2023
17 Jan 2023 AA Micro company accounts made up to 31 March 2022
12 Jan 2023 CS01 Confirmation statement made on 25 November 2022 with no updates
21 Mar 2022 AA Accounts for a dormant company made up to 31 March 2021
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with updates
25 Nov 2021 AD01 Registered office address changed from 9 Tinkers Mead Pewsey SN9 5HS England to 167 to 169 Great Portland Street London W1W 5PF on 25 November 2021
09 Aug 2021 AD02 Register inspection address has been changed from Copthall House King Street Newcastle Staffordshire ST5 1UE England to 9 Tinkers Mead 9 Tinkers Mead Pewsey Marlborough Wiltshire W11 2RE
09 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-01
06 Aug 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
05 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
08 Jan 2021 AD01 Registered office address changed from Genesis Centre Innovation Way Stoke-on-Trent ST6 4BF England to 9 Tinkers Mead Pewsey SN9 5HS on 8 January 2021
20 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
26 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
15 Aug 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
29 Mar 2019 TM01 Termination of appointment of Daniel Phillip White as a director on 25 March 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Sep 2018 AD01 Registered office address changed from PO Box W11 2RE 21 Thornbury Court Chepstow Villas 21 Thornbury Court London W11 2RE England to Genesis Centre Innovation Way Stoke-on-Trent ST6 4BF on 19 September 2018
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
12 Jul 2018 AD01 Registered office address changed from Brampton House Queen Street Newcastle Staffs ST5 1ED England to PO Box W11 2RE 21 Thornbury Court Chepstow Villas 21 Thornbury Court London W11 2RE on 12 July 2018
11 Apr 2018 AD01 Registered office address changed from Copthall House King Street Newcastle Under Lyme ST5 1UE to Brampton House Queen Street Newcastle Staffs ST5 1ED on 11 April 2018
02 Oct 2017 AA Micro company accounts made up to 31 March 2017