Advanced company searchLink opens in new window

ACCOMAX LIMITED

Company number 01686315

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2016 TM02 Termination of appointment of Khalid Chaudhry as a secretary on 1 January 2016
26 Jan 2016 AD01 Registered office address changed from 497 Kenton Lane Harrow Middlesex HA3 7JW to 724 Kenton Lane Harrow Middlesex HA3 6AD on 26 January 2016
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 13,000
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 13,000
18 Dec 2013 MR04 Satisfaction of charge 3 in full
04 Dec 2013 AD01 Registered office address changed from Fraser House 1 190 Cromwell Road London SW5 0SL England on 4 December 2013
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Dec 2012 AR01 Annual return made up to 31 December 2012 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Feb 2012 CERTNM Company name changed eastern property services LIMITED\certificate issued on 03/02/12
  • RES15 ‐ Change company name resolution on 2012-02-03
  • NM01 ‐ Change of name by resolution
02 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
23 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
13 Jan 2011 CH03 Secretary's details changed for Khalid Chaudry on 1 December 2010
13 Jan 2011 CH01 Director's details changed for Mrs Zahida Chaudhry on 1 December 2010
04 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
20 May 2010 AD01 Registered office address changed from Fraser House 1 190 Cromwell Road London SW5 0SL England on 20 May 2010
20 May 2010 AD01 Registered office address changed from 20 Stanhope Avenue Harrow Middx HA3 5JW United Kingdom on 20 May 2010
23 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
23 Jan 2010 CH01 Director's details changed for Zahida Chaudhry on 1 October 2009
16 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
10 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
04 May 2009 363a Return made up to 31/12/08; full list of members; amend