Official company information
Official company website with more information about products, services, and contact details.
Company profile and description
Business category and classification details
Industry Classification
Company officers and directors
Detailed company information and status
Key contacts and leadership 10 total contacts
Name & Position | Contact Number | Fax Number | |
---|---|---|---|
D
Daniel Hertz
Managing Director
|
+447930522803
|
-
|
|
R
Rob Harris
Director / Founder
|
+447703889231
|
-
|
|
J
John King
-
|
+447802870122
|
-
|
|
L
Leo del Rosso
-
|
+447739861267
|
-
|
|
M
Martin O’Brien
-
|
+447518900669
|
-
|
Showing 5 of 10 contacts.
Documents filed with Companies Office 25 documents
Date | Document Information | View |
---|---|---|
04 Mar 2025 |
Full accounts
Full accounts made up to 31 July 2024
42 page document
|
View |
02 Jan 2025 |
Director's details changed
Director's details changed for Mr Robert Paul Harris on 20 September 2024
2 page document
|
View |
26 Sep 2024 |
Registered office address changed
Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom to 10 Crown Place London EC2A 4FT on 26 September 2024
|
View |
13 May 2024 |
Confirmation statement
Confirmation statement made on 11 May 2024 with no updates
3 page document
|
View |
20 Jan 2024 |
Full accounts
Full accounts made up to 31 July 2023
41 page document
|
View |
03 Jan 2024 |
Termination of appointment
Termination of appointment of Francis David Pennal as a director on 31 December 2023
|
View |
03 Jan 2024 |
Appointment
Appointment of Mr Phillip David Hooper as a director on 1 January 2024
2 page document
|
View |
22 May 2023 |
Confirmation statement
Confirmation statement made on 11 May 2023 with no updates
3 page document
|
View |
12 Jan 2023 |
Full accounts
Full accounts made up to 31 July 2022
41 page document
|
View |
01 Nov 2022 |
Appointment
Appointment of Mr Robert Paul Harris as a director on 24 October 2022
2 page document
|
View |
13 Sep 2022 |
Termination of appointment
Termination of appointment of Nicholas Oliver Potter as a director on 31 July 2022
|
View |
16 May 2022 |
Confirmation statement
Confirmation statement made on 11 May 2022 with no updates
3 page document
|
View |
07 Dec 2021 |
Full accounts
Full accounts made up to 31 July 2021
42 page document
|
View |
06 Oct 2021 |
Registered office address changed
Registered office address changed from 100 George Street London W1U 8NU to 101 Wigmore Street London W1U 1QU on 6 October 2021
|
View |
11 Aug 2021 |
Termination of appointment
Termination of appointment of Lawrence Barry Brown as a director on 30 June 2021
|
View |
11 May 2021 |
Confirmation statement
Confirmation statement made on 11 May 2021 with no updates
3 page document
|
View |
16 Dec 2020 |
Full accounts
Full accounts made up to 31 July 2020
42 page document
|
View |
03 Nov 2020 |
Director's details changed
Director's details changed for Francis David Pennal on 3 November 2020
2 page document
|
View |
11 May 2020 |
Confirmation statement
Confirmation statement made on 11 May 2020 with no updates
3 page document
|
View |
10 Dec 2019 |
Full accounts
Full accounts made up to 31 July 2019
32 page document
|
View |
11 Nov 2019 |
Satisfaction of charge
Satisfaction of charge 017151850033 in full
|
View |
07 Nov 2019 |
Registration of charge
Registration of charge 017151850033, created on 4 November 2019
18 page document
|
View |
13 May 2019 |
Confirmation statement
Confirmation statement made on 11 May 2019 with updates
4 page document
|
View |
27 Feb 2019 |
Change
Change of details for Close Brothers Limited as a person with significant control on 27 February 2019
2 page document
|
View |
06 Dec 2018 |
Full accounts
Full accounts made up to 31 July 2018
28 page document
|
View |
Companies in the same industry or category
Recent media coverage and press mentions
No recent news articles found for COMMERCIAL ACCEPTANCES LIMITED