Advanced company searchLink opens in new window

ACCELLENCY LIMITED

Company number 10795418

Filter by category

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)
02 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
08 Nov 2023 AD01 Registered office address changed from 48 Warwick Street London W1B 5AW England to 3rd Floor 11-13 Charlotte Street London W1T 1RH on 8 November 2023
11 Oct 2023 SH01 Statement of capital following an allotment of shares on 10 October 2023
  • GBP 1.02128
21 Jun 2023 SH01 Statement of capital following an allotment of shares on 20 June 2023
  • GBP 1.01064
05 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with updates
26 Jan 2023 AA Micro company accounts made up to 31 May 2022
05 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Sep 2022 PSC04 Change of details for Mrs Alexandra Prigent as a person with significant control on 13 September 2022
13 Sep 2022 PSC01 Notification of Romain Richemont as a person with significant control on 13 September 2022
03 Aug 2022 SH08 Change of share class name or designation
03 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new class of shares and their share rights 26/07/2022
03 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ New class of share created and their share rights 26/07/2022
15 Jul 2022 SH02 Sub-division of shares on 30 June 2022
13 Jul 2022 MA Memorandum and Articles of Association
13 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 30/06/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
30 May 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
23 Mar 2022 CERTNM Company name changed apl LIMITED\certificate issued on 23/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-21
11 Feb 2022 AA Micro company accounts made up to 31 May 2021
29 Nov 2021 AD01 Registered office address changed from Green Park House 15 Stratton Street London W1J 8LQ England to 48 Warwick Street London W1B 5AW on 29 November 2021
26 May 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
24 Mar 2021 AD01 Registered office address changed from Corner House 12 Highbury Place London N5 1QZ United Kingdom to Green Park House 15 Stratton Street London W1J 8LQ on 24 March 2021