About

Registered Number: 05371736
Date of Incorporation: 22/02/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: NORTHLINE BUSINESS CONSULTANTS LTD, 3-4 Wharfside The Boatyard, Worsley, Manchester, M28 2WN,

 

Accent Fashion Accessories Ltd was registered on 22 February 2005, it has a status of "Active". This company does not have any directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 18 March 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 21 December 2017
PSC04 - N/A 15 September 2017
PSC07 - N/A 15 September 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 17 November 2015
AD01 - Change of registered office address 09 October 2015
AR01 - Annual Return 10 April 2015
MR01 - N/A 11 February 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 02 October 2013
MR01 - N/A 17 May 2013
MR01 - N/A 23 April 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 22 October 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 24 February 2012
AR01 - Annual Return 24 February 2011
CH01 - Change of particulars for director 24 February 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 13 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
AA - Annual Accounts 07 September 2007
363a - Annual Return 28 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2007
AA - Annual Accounts 18 October 2006
225 - Change of Accounting Reference Date 10 October 2006
363a - Annual Return 22 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
287 - Change in situation or address of Registered Office 08 March 2005
NEWINC - New incorporation documents 22 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2015 Outstanding

N/A

A registered charge 13 May 2013 Outstanding

N/A

A registered charge 12 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.