- Company Overview for ABLE ACCOUNTS LIMITED (07050537)
- Filing history for ABLE ACCOUNTS LIMITED (07050537)
- People for ABLE ACCOUNTS LIMITED (07050537)
- More for ABLE ACCOUNTS LIMITED (07050537)
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
|
|
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
|
|
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
|
|
07 Nov 2013 | AD02 | Register inspection address has been changed |