ACCORD PR LIMITED

C/O Salisbury & Company Irish Square C/O Salisbury & Company Irish Square, St Asaph, LL17 0RN, Denbighshire, Wales
StatusACTIVE
Company No.07625620
CategoryPrivate Limited Company
Incorporated06 May 2011
Age13 years, 28 days
JurisdictionEngland Wales

SUMMARY

ACCORD PR LIMITED is an active private limited company with number 07625620. It was incorporated 13 years, 28 days ago, on 06 May 2011. The company address is C/O Salisbury & Company Irish Square C/O Salisbury & Company Irish Square, St Asaph, LL17 0RN, Denbighshire, Wales.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2021

Action Date: 19 May 2021

Category: Address

Type: AD01

Old address: C/O De Longa & Company Lon Parcwr Business Park Ffordd Celyn Ruthin LL15 1NJ Wales

Change date: 2021-05-19

New address: C/O Salisbury & Company Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-08

Psc name: Mrs Frances Claire Savage

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-08

Officer name: Mrs Frances Claire Savage

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Frances Claire Savage

Change date: 2020-10-30

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2020

Action Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Frances Claire Savage

Change date: 2020-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Address

Type: AD01

Old address: C/O De Longa & Company Ffordd Celyn Ruthin Denbighshire Wales

New address: C/O De Longa & Company Lon Parcwr Business Park Ffordd Celyn Ruthin LL15 1NJ

Change date: 2019-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Address

Type: AD01

Old address: Llys Y Cardotyn Pantymwyn Road Cilcain Mold Flintshire CH7 5LN United Kingdom

Change date: 2017-06-28

New address: C/O De Longa & Company Ffordd Celyn Ruthin Denbighshire

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-08

Old address: Birch House Business Centre Hen Lon Parcwr Ruthin LL15 1NA

New address: Llys Y Cardotyn Pantymwyn Road Cilcain Mold Flintshire CH7 5LN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2015

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Frances Claire Savage

Change date: 2014-08-15

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-15

Officer name: Mrs Frances Claire Savage

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 06 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 06 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 06 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-06

Documents

View document PDF

Change person director company with change date

Date: 17 May 2011

Action Date: 16 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Claire Savage

Change date: 2011-05-16

Documents

View document PDF

Incorporation company

Date: 06 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A LOH LTD

21 WINCHESTER ROAD,FRINTON-ON-SEA,CO13 9JB

Number:08137330
Status:ACTIVE
Category:Private Limited Company

ANNE SALISBURY LIMITED

APPLETREE HOUSE MILL LANE,YORK,YO42 4PA

Number:06754516
Status:ACTIVE
Category:Private Limited Company

PAULSIMKINS LTD

15 MORTON STREET,ROYSTON,SG8 7AZ

Number:10615027
Status:ACTIVE
Category:Private Limited Company

PLYMOUTH SLING LIBRARY CIC

39 AMADOS DRIVE,PLYMOUTH,PL7 1TS

Number:10184792
Status:ACTIVE
Category:Community Interest Company

S MCCLAFFERTY CONSTRUCTION LTD

6 BAYVIEW TERRACE,DERRY,BT48 7EE

Number:NI632842
Status:ACTIVE
Category:Private Limited Company

TOGETHER TRAINING LTD

WEST HERTS COLLEGE,WATFORD,WD17 3EZ

Number:09975696
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source