Advanced company searchLink opens in new window

ACCURA ACCOUNTANTS BUSINESS RECOVERY TURNAROUND LIMITED

Company number 09550073

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)
23 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
13 Feb 2024 AA Micro company accounts made up to 30 April 2023
21 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
02 Sep 2022 AA Micro company accounts made up to 30 April 2022
21 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
10 Jan 2022 AA Micro company accounts made up to 30 April 2021
14 May 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
08 Oct 2020 AA Micro company accounts made up to 30 April 2020
20 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
18 Nov 2019 AA Micro company accounts made up to 30 April 2019
25 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
22 Jan 2019 AA Micro company accounts made up to 30 April 2018
14 May 2018 CH01 Director's details changed for Mr James Edward Langley on 14 May 2018
23 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
23 Oct 2017 AA Micro company accounts made up to 30 April 2017
25 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
06 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
27 Apr 2015 CERTNM Company name changed aabrs LIMITED\certificate issued on 27/04/15
  • RES15 ‐ Change company name resolution on 2015-04-21
27 Apr 2015 CONNOT Change of name notice
21 Apr 2015 AP01 Appointment of Mr James Edward Langley as a director on 20 April 2015
20 Apr 2015 TM01 Termination of appointment of Graham Cowan as a director on 20 April 2015
20 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)