ACCESSORY HOUSE GLOBAL LIMITED
Status | ACTIVE |
Company No. | 09521104 |
Category | Private Limited Company |
Incorporated | 01 Apr 2015 |
Age | 9 years, 26 days |
Jurisdiction | England Wales |
SUMMARY
ACCESSORY HOUSE GLOBAL LIMITED is an active private limited company with number 09521104. It was incorporated 9 years, 26 days ago, on 01 April 2015. The company address is Leofric House Leofric House, Coventry, CV3 1JN, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 02 Apr 2024
Action Date: 30 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-30
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 06 Apr 2023
Action Date: 30 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-30
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Notification of a person with significant control
Date: 06 Jan 2023
Action Date: 23 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-02-23
Psc name: B R Mullin Holdings Limited
Documents
Cessation of a person with significant control
Date: 05 Dec 2022
Action Date: 23 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-23
Psc name: Brandon Ross Mullin
Documents
Confirmation statement with no updates
Date: 12 Apr 2022
Action Date: 30 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-30
Documents
Change account reference date company current shortened
Date: 24 Feb 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-30
New date: 2022-02-28
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-30
Documents
Change person secretary company with change date
Date: 26 Mar 2021
Action Date: 25 Mar 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-03-25
Officer name: Brandon Mullin
Documents
Change to a person with significant control
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-25
Psc name: Mr Brandon Ross Mullin
Documents
Change person director company with change date
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-25
Officer name: Mr Brandon Ross Mullin
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Address
Type: AD01
New address: Leofric House Binley Road Coventry CV3 1JN
Old address: 13 Primrose Glen 13 Primrose Glen Hornchurch Essex RM11 2NL England
Change date: 2021-03-25
Documents
Change account reference date company previous shortened
Date: 10 Mar 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-30
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 27 Nov 2020
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Brandon Ross Mullin
Change date: 2018-12-19
Documents
Change to a person with significant control
Date: 18 Sep 2020
Action Date: 19 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr. Brandon Ross Mullin
Change date: 2018-12-19
Documents
Change person secretary company with change date
Date: 18 Sep 2020
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-12-19
Officer name: Brandon Mullin
Documents
Confirmation statement with no updates
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-30
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2019
Action Date: 02 Feb 2019
Category: Address
Type: AD01
New address: 13 Primrose Glen 13 Primrose Glen Hornchurch Essex RM11 2NL
Old address: 106a High Street Hornchurch RM12 4UH United Kingdom
Change date: 2019-02-02
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Some Companies
1 WELLINGTON PARK AVENUE,CRAIGAVON,BT67 0UG
Number: | NI053015 |
Status: | LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE |
Category: | Private Limited Company |
29 CANTERBURY ROAD,,CR0 3PY
Number: | 01676292 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 NICKLEBY ROAD,LEEDS,LS9 7QX
Number: | 10883873 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
LOVE SPREADS FILM COMPANY LIMITED
GAINSBOROUGH HOUSE,SAWBRIDGEWORTH,CM21 9RG
Number: | 11132918 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MAJORS BUILDERS MERCHANTS,LONDON,E6 2AL
Number: | 10846836 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MINSTER ROAD,MANCHESTER,M9 4QE
Number: | 11416692 |
Status: | ACTIVE |
Category: | Private Limited Company |