Advanced company searchLink opens in new window

ABLE ACCOUNTS LIMITED

Company number 07050537

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)
15 Jun 2022 AD01 Registered office address changed from Coopers House 65a Wingletye Lane Honchurch Essex RM11 3AT to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 15 June 2022
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2020 CS01 Confirmation statement made on 20 October 2019 with updates
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
09 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2019 CS01 Confirmation statement made on 20 October 2018 with updates
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
27 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with updates
27 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
25 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
22 Dec 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
21 Oct 2014 CH03 Secretary's details changed for Mrs Soriah Child on 10 October 2014
21 Oct 2014 TM02 Termination of appointment of Nephi Somerville as a secretary on 10 October 2014
29 Sep 2014 AD02 Register inspection address has been changed from Fleet House Fleet Lane Finchampstead Wokingham Berkshire RG40 4RP England to Forge Cottage Forest Road Binfield Bracknell Berkshire RG42 4HD
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
07 Nov 2013 AP03 Appointment of Mrs Soriah Child as a secretary
07 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
07 Nov 2013 AD02 Register inspection address has been changed