Advanced company searchLink opens in new window

ACCTX CONSULTING LIMITED

Company number 03842083

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)
20 Dec 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
19 Dec 2018 CS01 Confirmation statement made on 15 September 2017 with no updates
08 Feb 2018 MISC Order of court provding the undertakings
22 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-22
22 Jan 2018 CONNOT Change of name notice
10 Jan 2018 AC92 Restoration by order of the court
08 Jan 2018 CERTNM Company name changed accountax consulting\certificate issued on 08/01/18
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2017 DS01 Application to strike the company off the register
04 Sep 2017 SH20 Statement by Directors
04 Sep 2017 SH19 Statement of capital on 4 September 2017
  • GBP 0.66
04 Sep 2017 CAP-SS Solvency Statement dated 22/08/17
04 Sep 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
01 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 66
06 May 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Feb 2015 AD01 Registered office address changed from Minories House (4Th Floor) 2-5 Minories London EC3N 1BJ to 20 Fenchurch Street London EC3M 3AZ on 23 February 2015
08 Oct 2014 TM01 Termination of appointment of Adrian Francis Green as a director on 30 September 2014
15 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
15 Sep 2014 CH01 Director's details changed for Mr Christopher Ward on 14 September 2014
15 Sep 2014 CH01 Director's details changed for Mr Colin Davison on 14 September 2014
23 Jul 2014 CH01 Director's details changed for Mr Adrian Francis Green on 19 July 2014
04 Jul 2014 AP03 Appointment of Mr Andrew John Bailey as a secretary