ACCUMEN BUSINESS CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 04607164 |
Category | Private Limited Company |
Incorporated | 03 Dec 2002 |
Age | 21 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
ACCUMEN BUSINESS CONSULTANCY LIMITED is an active private limited company with number 04607164. It was incorporated 21 years, 5 months, 29 days ago, on 03 December 2002. The company address is Coventry University Technology Park Coventry University Technology Park, Coventry, CV1 2TT.
Company Fillings
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 03 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-03
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2022
Action Date: 03 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-03
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 03 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-03
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2020
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 28 Jun 2020
Action Date: 28 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-28
Psc name: Mr Tejinder Singh Saran
Documents
Change to a person with significant control
Date: 28 Jun 2020
Action Date: 28 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Kulveen Saran
Change date: 2020-06-28
Documents
Change person director company with change date
Date: 28 Jun 2020
Action Date: 28 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tejinder Singh Saran
Change date: 2020-06-28
Documents
Resolution
Date: 24 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 14 Dec 2019
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2018
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-03
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination secretary company with name termination date
Date: 02 Jul 2018
Action Date: 19 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ravinder Singh Saran
Termination date: 2018-06-19
Documents
Change to a person with significant control
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-05
Psc name: Mr Tejinder Singh Saran
Documents
Change to a person with significant control
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Kulveen Saran
Change date: 2018-03-05
Documents
Change person director company with change date
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tejinder Singh Saran
Change date: 2018-03-05
Documents
Confirmation statement with no updates
Date: 14 Jan 2018
Action Date: 03 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-03
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 03 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-03
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 03 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-03
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Capital allotment shares
Date: 02 Jan 2015
Action Date: 02 Jan 2015
Category: Capital
Type: SH01
Date: 2015-01-02
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2015
Action Date: 03 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-03
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2013
Action Date: 03 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-03
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 07 Feb 2013
Action Date: 07 Feb 2013
Category: Address
Type: AD01
Old address: the Quadrant Business Centre 3 the Quadrant Coventry West Midlands CV1 2DY
Change date: 2013-02-07
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 03 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-03
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2011
Action Date: 03 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-03
Documents
Change person secretary company with change date
Date: 10 Dec 2011
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ravinder Singh Saran
Change date: 2011-12-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2011
Action Date: 03 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-03
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 03 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-03
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Tejinder Singh Saran
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/07; full list of members
Documents
Legacy
Date: 21 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 21/12/07 from: 16 oxendon way coventry warwickshire CV3 2HP
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Certificate change of name company
Date: 09 Aug 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed swp accounting (uk) LIMITED\certificate issued on 09/08/06
Documents
Legacy
Date: 23 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 30 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Resolution
Date: 21 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/03; full list of members
Documents
Legacy
Date: 08 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BOULTBEE BROOKS (PROSPECT HOUSE) LLP
BROADWAY HOUSE,HEREFORD,HR4 9AR
Number: | OC396234 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
4 JADE CLOSE,COVENTRY,CV1 5TR
Number: | 11233597 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONGLANDS CARE HOME (MIDDLESBROUGH) LIMITED
LONGLANDS CARE HOME 35 LONGLANDS ROAD,MIDDLESBROUGH,TS4 2JS
Number: | 09827138 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHMOND HILL 2ND FLOOR,BOURNEMOUTH,BH2 6HT
Number: | 05607243 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-1A TUDOR WORKS,HAYES,UB4 0SL
Number: | 11850424 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 11 NEWTON HOUSE KINGS PARK ROAD,NORTHAMPTON,NN3 6LG
Number: | 11544992 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |