ACCROSOFT LIMITED

08767455
21 JUBILEE DRIVE LOUGHBOROUGH LEICESTERSHIRE LE11 5XS

Documents

Documents
Date Category Description Pages
07 Jun 2022 gazette Gazette Dissolved Voluntary 1 Buy now
22 Mar 2022 gazette Gazette Notice Voluntary 1 Buy now
11 Mar 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
24 Nov 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
24 Oct 2021 resolution Resolution 5 Buy now
20 Oct 2021 capital Notice of name or other designation of class of shares 2 Buy now
19 Oct 2021 incorporation Memorandum Articles 12 Buy now
19 Oct 2021 resolution Resolution 3 Buy now
11 Oct 2021 officers Appointment of director (Otto Gabriel Berkes) 2 Buy now
08 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Oct 2021 officers Termination of appointment of director (Reza Fardad) 1 Buy now
08 Oct 2021 officers Termination of appointment of director (Timothy Stanley Duffy) 1 Buy now
08 Oct 2021 officers Termination of appointment of director (Robert Pointen) 1 Buy now
08 Oct 2021 officers Termination of appointment of director (Mitesh Chauhan) 1 Buy now
08 Oct 2021 officers Termination of appointment of director (David John Miles) 1 Buy now
08 Oct 2021 officers Appointment of director (Mr. Kevin Scott Mitchell) 2 Buy now
08 Oct 2021 mortgage Registration of a charge 45 Buy now
06 Oct 2021 capital Return of Allotment of shares 5 Buy now
04 Oct 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
04 Oct 2021 capital Notice of name or other designation of class of shares 2 Buy now
04 Oct 2021 capital Notice of name or other designation of class of shares 2 Buy now
04 Oct 2021 incorporation Memorandum Articles 42 Buy now
29 Sep 2021 capital Statement of capital (Section 108) 5 Buy now
29 Sep 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
29 Sep 2021 insolvency Solvency Statement dated 28/09/21 1 Buy now
29 Sep 2021 resolution Resolution 2 Buy now
28 Sep 2021 capital Return of Allotment of shares 5 Buy now
05 Aug 2021 capital Second Filing Capital Allotment Shares 7 Buy now
31 Jul 2021 resolution Resolution 6 Buy now
12 May 2021 incorporation Memorandum Articles 35 Buy now
12 May 2021 resolution Resolution 5 Buy now
06 May 2021 capital Return of Allotment of shares 7 Buy now
22 Apr 2021 accounts Annual Accounts 12 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jul 2020 capital Return of Allotment of shares 4 Buy now
30 Dec 2019 accounts Annual Accounts 11 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Nov 2019 resolution Resolution 39 Buy now
14 Nov 2019 capital Return of Allotment of shares 4 Buy now
13 Nov 2019 officers Change of particulars for director (Mr Robert Pointen) 2 Buy now
05 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Mar 2019 officers Appointment of director (Mr David Miles) 2 Buy now
19 Mar 2019 officers Termination of appointment of director (Michael John Quinn) 1 Buy now
28 Dec 2018 accounts Annual Accounts 10 Buy now
10 Dec 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
28 Nov 2018 capital Return of Allotment of shares 4 Buy now
28 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Nov 2018 capital Return of Allotment of shares 4 Buy now
23 Nov 2018 officers Change of particulars for director (Mr Mitesh Chauhan) 2 Buy now
09 Nov 2018 officers Appointment of director (Mr Robert Pointen) 2 Buy now
09 Nov 2018 officers Appointment of director (Mr Timothy Stanley Duffy) 2 Buy now
06 Oct 2018 resolution Resolution 36 Buy now
24 Sep 2018 officers Appointment of director (Mr Michael John Quinn) 2 Buy now
10 Sep 2018 officers Appointment of director (Mr Reza Fardad) 2 Buy now
29 Dec 2017 accounts Annual Accounts 9 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Apr 2017 officers Change of particulars for director (Mr Hamid Reza Khakbiz) 2 Buy now
30 Dec 2016 accounts Annual Accounts 9 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 Dec 2015 annual-return Annual Return 5 Buy now
14 Dec 2015 officers Change of particulars for director (Mr Hamid Reza Khakbiz) 2 Buy now
14 Dec 2015 officers Change of particulars for secretary (Mr Hamid Reza Khakbiz) 1 Buy now
17 Jul 2015 capital Return of Allotment of shares 4 Buy now
17 Jul 2015 resolution Resolution 1 Buy now
16 Jul 2015 accounts Annual Accounts 3 Buy now
16 Jul 2015 accounts Change Account Reference Date Company Current Extended 3 Buy now
06 May 2015 capital Return of Allotment of shares 4 Buy now
02 Mar 2015 capital Return of Allotment of shares 4 Buy now
16 Feb 2015 officers Appointment of secretary (Mr Hamid Reza Khakbiz) 2 Buy now
16 Feb 2015 officers Appointment of director (Mr Mitesh Chauhan) 2 Buy now
12 Dec 2014 annual-return Annual Return 3 Buy now
08 Nov 2013 incorporation Incorporation Company 22 Buy now