Advanced company searchLink opens in new window

NEWQUAY ACCOUNTANTS LTD

Company number 09038711

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)
01 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
29 Apr 2024 AA Micro company accounts made up to 31 March 2024
02 May 2023 AA Micro company accounts made up to 31 March 2023
02 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
03 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
19 Apr 2022 AD01 Registered office address changed from 5 Trenance Road Newquay Cornwall TR7 2LT England to Newquay Accountants 9 Whitegate Shopping Complex Henver Road Newquay Cornwall TR7 3BP on 19 April 2022
14 Apr 2022 AA Micro company accounts made up to 31 March 2022
17 Dec 2021 CERTNM Company name changed atlantic accountants LTD\certificate issued on 17/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-16
04 May 2021 PSC01 Notification of Jenifer Ann Read as a person with significant control on 14 May 2016
04 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
23 Apr 2021 AA Micro company accounts made up to 31 March 2021
15 Sep 2020 AA Micro company accounts made up to 31 March 2020
01 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
20 Jan 2020 AD01 Registered office address changed from 9 Whitegate Shopping Complex Henver Road Newquay Cornwall TR7 3BP to 5 Trenance Road Newquay Cornwall TR7 2LT on 20 January 2020
20 Jan 2020 CH01 Director's details changed for Mr Simon Read on 14 January 2020
20 Jan 2020 CH01 Director's details changed for Mrs Jenifer Anne Read on 14 January 2020
13 Jun 2019 AA Micro company accounts made up to 31 March 2019
12 Jun 2019 AP01 Appointment of Mrs Jenifer Ann Read as a director on 12 June 2019
23 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Dec 2018 PSC07 Cessation of Jenifer Read as a person with significant control on 14 December 2018
14 Dec 2018 TM01 Termination of appointment of Jenifer Read as a director on 14 December 2018
25 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-24
14 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
10 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-09