About

Registered Number: 06269183
Date of Incorporation: 05/06/2007 (17 years ago)
Company Status: Active
Registered Address: 12 Park Lane, Tilehurst, Reading, Berkshire, RG31 5DL,

 

Accon Uk Ltd was founded on 05 June 2007 and are based in Reading. The business has no directors listed in the Companies House registry. We don't currently know the number of employees at Accon Uk Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 10 December 2018
AD01 - Change of registered office address 13 June 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 15 June 2012
AD01 - Change of registered office address 30 May 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 01 July 2011
MG01 - Particulars of a mortgage or charge 06 January 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
TM01 - Termination of appointment of director 09 June 2010
TM02 - Termination of appointment of secretary 24 May 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 17 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2007
288b - Notice of resignation of directors or secretaries 17 June 2007
288b - Notice of resignation of directors or secretaries 17 June 2007
287 - Change in situation or address of Registered Office 17 June 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
NEWINC - New incorporation documents 05 June 2007

Mortgages & Charges

Description Date Status Charge by
Lease 04 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.