ACCURATE TRADING CO. LIMITED
Status | ACTIVE |
Company No. | 01528129 |
Category | Private Limited Company |
Incorporated | 14 Nov 1980 |
Age | 43 years, 6 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
ACCURATE TRADING CO. LIMITED is an active private limited company with number 01528129. It was incorporated 43 years, 6 months, 24 days ago, on 14 November 1980. The company address is Gable House Gable House, London, N3 3LF, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Apr 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 22 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-22
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2021
Action Date: 24 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-24
Old address: 63 High Road Bushey Heath Hertfordshire WD23 1EE
New address: Gable House 239 Regents Park Road London N3 3LF
Documents
Gazette filings brought up to date
Date: 04 Nov 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Nov 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Dissolved compulsory strike off suspended
Date: 26 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 22 Jan 2020
Action Date: 23 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Aaron Blake Fahimian
Appointment date: 2019-12-23
Documents
Confirmation statement with updates
Date: 18 Nov 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Change to a person with significant control
Date: 18 Nov 2019
Action Date: 11 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Pari-Vash Fahimian
Change date: 2019-10-11
Documents
Notification of a person with significant control
Date: 15 Nov 2019
Action Date: 11 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-11
Psc name: Aaron Blake Alexander
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 26 Nov 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Termination director company with name termination date
Date: 26 Nov 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elias Fahimian
Termination date: 2018-07-31
Documents
Notification of a person with significant control
Date: 26 Nov 2018
Action Date: 07 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-07
Psc name: David Alexander Fahimian
Documents
Appoint person director company with name date
Date: 26 Nov 2018
Action Date: 17 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Alexander Fahimian
Appointment date: 2018-11-17
Documents
Cessation of a person with significant control
Date: 26 Nov 2018
Action Date: 31 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-31
Psc name: Elias Fahimian
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-22
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Change person director company with change date
Date: 04 Nov 2015
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-22
Officer name: Elias Fahimian
Documents
Change person secretary company with change date
Date: 04 Nov 2015
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Pari-Vash Fahimian
Change date: 2015-10-22
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2014
Action Date: 22 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-22
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2013
Action Date: 22 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-22
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 22 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-22
Documents
Legacy
Date: 29 Aug 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 22 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-22
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2010
Action Date: 22 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-22
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date
Date: 23 Nov 2009
Action Date: 22 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-22
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 09 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/06; full list of members
Documents
Legacy
Date: 25 Jan 2006
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 24 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 28 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/04; full list of members
Documents
Legacy
Date: 05 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 05/02/04 from: 265 kingston road london SW19 3NW
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 02 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 08 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 27 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/01; full list of members
Documents
Accounts with accounts type full
Date: 29 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 30 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 27 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/99; full list of members
Documents
Accounts with accounts type full
Date: 02 Mar 1999
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 15 Jan 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/99 to 31/03/99
Documents
Legacy
Date: 28 Oct 1998
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/98; full list of members
Documents
Accounts with accounts type full
Date: 19 May 1998
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 21 Jan 1998
Category: Address
Type: 287
Description: Registered office changed on 21/01/98 from: 22 woodstock street london W1R 1HF
Documents
Legacy
Date: 03 Nov 1997
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/97; full list of members
Documents
Accounts with accounts type full
Date: 01 May 1997
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 11 Nov 1996
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/96; full list of members
Documents
Accounts with accounts type full
Date: 27 Feb 1996
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 07 Nov 1995
Category: Annual-return
Type: 363x
Description: Return made up to 22/10/95; full list of members
Documents
Legacy
Date: 13 Feb 1995
Category: Officers
Type: 288
Description: New secretary appointed;director resigned
Documents
Legacy
Date: 13 Feb 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 02 Feb 1995
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 22 Nov 1994
Category: Annual-return
Type: 363x
Description: Return made up to 22/10/94; full list of members
Documents
Accounts with accounts type full
Date: 10 Dec 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 13 Nov 1993
Category: Annual-return
Type: 363x
Description: Return made up to 22/10/93; full list of members
Documents
Accounts with accounts type full
Date: 05 Feb 1993
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Legacy
Date: 24 Nov 1992
Category: Annual-return
Type: 363x
Description: Return made up to 22/10/92; full list of members
Documents
Legacy
Date: 24 Nov 1992
Category: Address
Type: 287
Description: Registered office changed on 24/11/92 from: 94 new bond street london W1Y 9LA
Documents
Accounts with accounts type full
Date: 06 Feb 1992
Action Date: 31 Jan 1991
Category: Accounts
Type: AA
Made up date: 1991-01-31
Documents
Legacy
Date: 21 Nov 1991
Category: Annual-return
Type: 363x
Description: Return made up to 22/10/91; full list of members
Documents
Accounts with accounts type full
Date: 24 Jun 1991
Action Date: 31 Jan 1990
Category: Accounts
Type: AA
Made up date: 1990-01-31
Documents
Legacy
Date: 13 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 22/10/90; full list of members
Documents
Legacy
Date: 16 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 20/10/89; full list of members
Documents
Accounts with accounts type full
Date: 28 Sep 1989
Action Date: 31 Jan 1989
Category: Accounts
Type: AA
Made up date: 1989-01-31
Documents
Accounts with accounts type full
Date: 10 May 1989
Action Date: 31 Jan 1988
Category: Accounts
Type: AA
Made up date: 1988-01-31
Documents
Legacy
Date: 15 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 20/10/88; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 1988
Action Date: 31 Jan 1987
Category: Accounts
Type: AA
Made up date: 1987-01-31
Documents
Legacy
Date: 06 Aug 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Nov 1987
Category: Annual-return
Type: 363
Description: Return made up to 20/10/87; full list of members
Documents
Legacy
Date: 30 Jun 1987
Category: Annual-return
Type: 363
Description: Return made up to 20/10/86; full list of members
Documents
Accounts with accounts type full
Date: 17 Jun 1987
Action Date: 31 Jan 1986
Category: Accounts
Type: AA
Made up date: 1986-01-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
17 MOUNT STREET,RYDE,PO33 2QR
Number: | 10181945 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 ACHILLES ROAD,LONDON,NW6 1DZ
Number: | 11090993 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 11286772 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOUSE OF INITIATIVES,LONDON,W13 9QB
Number: | 10209152 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEEN CAROLINE HOUSE,WINDSOR,SL4 1LD
Number: | 10069565 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WATKIN JONES AND SON LIMITED,BANGOR,LL57 4YH
Number: | 06337417 |
Status: | ACTIVE |
Category: | Private Limited Company |