Download leads from Nexok and grow your business. Find out more

Accelerate Group Limited

Documents

Total Documents31
Total Pages131

Filing History

10 September 2020Termination of appointment of Christopher David Kennedy as a director on 3 September 2020
2 September 2020Termination of appointment of Paul Anthony Stephenson as a director on 30 August 2020
14 July 2020Statement of capital following an allotment of shares on 15 May 2020
  • GBP 400
10 July 2020Confirmation statement made on 19 June 2020 with updates
9 July 2020Cessation of Matthew Smith as a person with significant control on 15 May 2020
9 July 2020Cessation of Matthew Goodchild as a person with significant control on 15 May 2020
9 July 2020Notification of a person with significant control statement
9 July 2020Cessation of Ben Charlesworth as a person with significant control on 15 May 2020
18 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
5 June 2020Statement of capital following an allotment of shares on 14 May 2020
  • GBP 272
20 March 2020Total exemption full accounts made up to 30 June 2019
6 January 2020Appointment of Mr Christopher David Kennedy as a director on 1 January 2020
21 November 2019Registration of charge 114243560001, created on 20 November 2019
24 July 2019Appointment of Mr Paul Anthony Stephenson as a director on 15 July 2019
4 July 2019Confirmation statement made on 19 June 2019 with updates
4 July 2019Director's details changed for Mr Ben Charlesworth on 3 July 2019
4 July 2019Director's details changed for Mr Matthew Goodchild on 20 June 2018
3 July 2019Director's details changed for Mr Matthew Smith on 20 June 2018
3 July 2019Director's details changed for Mr Matthew Goodchild on 20 June 2018
10 April 2019Appointment of Sandeep Shah as a director on 3 April 2019
3 April 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
3 April 2019Cancellation of shares. Statement of capital on 15 February 2019
  • GBP 100
3 April 2019Purchase of own shares.
26 March 2019Withdrawal of a person with significant control statement on 26 March 2019
26 March 2019Notification of Ben Charlesworth as a person with significant control on 15 February 2019
26 March 2019Notification of Matthew Smith as a person with significant control on 15 February 2019
26 March 2019Notification of Matthew Goodchild as a person with significant control on 15 February 2019
22 February 2019Termination of appointment of Thomas Wilson as a director on 14 February 2019
23 January 2019Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom to Lawrence House 45 High Street Egham TW20 9DP on 23 January 2019
20 June 2018Incorporation
Statement of capital on 2018-06-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing