ACCENT SOLUTIONS LIMITED

20-22 Wenlock Road, London, N1 7GU
StatusACTIVE
Company No.09352016
CategoryPrivate Limited Company
Incorporated12 Dec 2014
Age9 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

ACCENT SOLUTIONS LIMITED is an active private limited company with number 09352016. It was incorporated 9 years, 5 months, 24 days ago, on 12 December 2014. The company address is 20-22 Wenlock Road, London, N1 7GU.



Company Fillings

Change registered office address company with date old address new address

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London N1 7GU

Old address: PO Box 4385 09352016 - Companies House Default Address Cardiff CF14 8LH

Change date: 2024-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Default companies house registered office address applied

Date: 23 May 2023

Action Date: 23 May 2023

Category: Address

Type: RP05

Default address: PO Box 4385, 09352016 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2023-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2023

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-24

Officer name: Mr Steven Paul Machin

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Fisher

Change date: 2022-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2022

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Notification of a person with significant control statement

Date: 24 Jan 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2022

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Accent Media Limited

Cessation date: 2021-12-01

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-24

Officer name: Mr Gary Fisher

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2021

Action Date: 01 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-01

Capital : 58.98 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Paul Machin

Change date: 2018-12-07

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Fisher

Change date: 2018-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Change account reference date company current extended

Date: 12 Dec 2014

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 12 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIROCASTLE LIMITED

NO 4 CASTLE COURT 2,DUDLEY,DY1 4RH

Number:01734027
Status:ACTIVE
Category:Private Limited Company

ANCHOR AGENCIES LIMITED

CARRICK HOUSE,CHELTENHAM,GL50 2QJ

Number:02108876
Status:ACTIVE
Category:Private Limited Company

CITY LETTINGS (UK) LIMITED

109 SANDY LANE,LEICESTERSHIRE,LE13 0AW

Number:05351791
Status:ACTIVE
Category:Private Limited Company

EVOLUTION ENG LIMITED

THE BUNGALOW SOLESBRIDGE LANE,RICKMANSWORTH,WD3 5SX

Number:09598729
Status:ACTIVE
Category:Private Limited Company

JOHNS DOG TRAINING LIMITED

1ST FLOOR,LONDON,N3 2LT

Number:07980093
Status:ACTIVE
Category:Private Limited Company

SMITHS ARMS (CATERING) LTD

SMITHS ARMS (CATERING) LTD 1 TOWNGATE,HUDDERSFIELD,HU8 0QP

Number:10897839
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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