Advanced company searchLink opens in new window

IAC ACCOUNTANTS LIMITED

Company number 08816197

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)
16 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
25 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Aug 2023 PSC01 Notification of Rashida Iftikhar as a person with significant control on 30 April 2020
20 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
05 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
24 Sep 2022 AA01 Previous accounting period extended from 30 December 2021 to 31 March 2022
28 Jun 2022 PSC04 Change of details for Mr Iftikhar Ahmad as a person with significant control on 6 April 2020
15 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
07 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 15 January 2021
08 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
30 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 07/01/2022
15 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
22 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
31 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
28 Jun 2019 AD01 Registered office address changed from H Q Business Centre 18-24 Stoke Road Slough SL2 5AG England to Regal Court Business Centre 42-44 High Street Slough SL1 1EL on 28 June 2019
26 May 2019 AD01 Registered office address changed from 18-24 Hq Business Centre Stoke Road Slough SL2 5AG England to H Q Business Centre 18-24 Stoke Road Slough SL2 5AG on 26 May 2019
26 May 2019 AD01 Registered office address changed from Windfall House D1 the Courtyard Alban Park, Hatfield Road St. Albans AL4 0LA England to 18-24 Hq Business Centre Stoke Road Slough SL2 5AG on 26 May 2019
27 Feb 2019 AD01 Registered office address changed from 18-24 Stoke Road Slough SL2 5AG England to Windfall House D1 the Courtyard Alban Park, Hatfield Road St. Albans AL4 0LA on 27 February 2019
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
09 Jan 2019 AD01 Registered office address changed from 3 Bishops Square Hatfield AL10 9NA England to 18-24 Stoke Road Slough SL2 5AG on 9 January 2019
15 Oct 2018 AD01 Registered office address changed from 268 Bath Road Slough SL1 4DX England to 3 Bishops Square Hatfield AL10 9NA on 15 October 2018
05 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
17 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016