ACCESSORY HOUSE GLOBAL LIMITED

Leofric House Leofric House, Coventry, CV3 1JN, United Kingdom
StatusACTIVE
Company No.09521104
CategoryPrivate Limited Company
Incorporated01 Apr 2015
Age9 years, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 01 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVANT GARDE HOMES LIMITED

1 WELLINGTON PARK AVENUE,CRAIGAVON,BT67 0UG

Number:NI053015
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

HOME TO HOME LIMITED

29 CANTERBURY ROAD,,CR0 3PY

Number:01676292
Status:ACTIVE
Category:Private Limited Company

LIFE1ST LIMITED

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

MAJORS CONCRETE LTD

C/O MAJORS BUILDERS MERCHANTS,LONDON,E6 2AL

Number:10846836
Status:ACTIVE
Category:Private Limited Company

MD HAIR LIMITED LIMITED

7 MINSTER ROAD,MANCHESTER,M9 4QE

Number:11416692
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