About

Registered Number: 04235450
Date of Incorporation: 15/06/2001 (23 years and 10 months ago)
Company Status: Active
Registered Address: The Dolphin, Bell St, Whitchurch, Hamps, RG28 7DD

 

Accordex Ltd was established in 2001. We do not know the number of employees at this business. This business has 3 directors listed as Smith, Richard, Bradley, Stephen John, Gilbody, Derren Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Richard 31 March 2011 - 1
BRADLEY, Stephen John 31 March 2011 31 December 2015 1
GILBODY, Derren Michael 27 June 2001 31 March 2011 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 01 April 2019
DISS40 - Notice of striking-off action discontinued 30 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 13 July 2016
TM01 - Termination of appointment of director 11 February 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 13 July 2011
AP01 - Appointment of director 19 April 2011
AP01 - Appointment of director 19 April 2011
TM02 - Termination of appointment of secretary 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 01 November 2010
DISS40 - Notice of striking-off action discontinued 16 June 2010
AA - Annual Accounts 15 June 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 16 July 2008
363s - Annual Return 03 August 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 17 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
225 - Change of Accounting Reference Date 24 September 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
287 - Change in situation or address of Registered Office 26 June 2001
NEWINC - New incorporation documents 15 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.