Advanced company searchLink opens in new window

ANGLIAN ACCOUNTANCY & INSOLVENCY LTD

Company number 09944696

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)
21 Mar 2024 AD01 Registered office address changed from Ground Floor Castle House Dawson Road Milton Keynes Birmingham MK1 1QT England to C/O Maitland Associates , Victory House 400 Pavilion Drive Brackmills Business Park Northampton Northants NN4 7PA on 21 March 2024
21 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
13 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
13 Apr 2023 AD01 Registered office address changed from Brooklands Packington Lane Coleshill Birmingham B46 2QP England to Ground Floor Castle House Dawson Road Milton Keynes Birmingham MK1 1QT on 13 April 2023
06 Apr 2023 AD01 Registered office address changed from Ground Floor Castle House Dawson Road Milton Keynes MK1 1QT England to Brooklands Packington Lane Coleshill Birmingham B46 2QP on 6 April 2023
31 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
31 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with updates
21 Mar 2022 PSC01 Notification of Oliver Maitland as a person with significant control on 9 October 2020
01 Feb 2022 TM02 Termination of appointment of Maitland Craig as a secretary on 1 October 2021
01 Feb 2022 PSC07 Cessation of Sirinapa Nakasard as a person with significant control on 1 February 2021
01 Feb 2022 AD01 Registered office address changed from 94 Bridge Street Northampton NN1 1PD England to Ground Floor Castle House Dawson Road Milton Keynes MK1 1QT on 1 February 2022
02 Nov 2021 AA Micro company accounts made up to 31 January 2021
02 Jun 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
07 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2021 PSC01 Notification of Sirinapa Nakasard as a person with significant control on 1 January 2021
01 Apr 2021 AA Micro company accounts made up to 31 January 2020
25 Feb 2021 AP01 Appointment of Mr Oliver Maitland as a director on 4 April 2020
25 Feb 2021 TM01 Termination of appointment of Sirinapa Nakasard as a director on 3 April 2020
09 Oct 2020 TM01 Termination of appointment of a director
09 Oct 2020 PSC07 Cessation of Sirinapa Nakasard as a person with significant control on 1 January 2020
07 Sep 2020 AD01 Registered office address changed from Field Burcote Lodge Duncote Towcester NN12 8AH England to 94 Bridge Street Northampton NN1 1PD on 7 September 2020
08 Jul 2020 AD01 Registered office address changed from 94 Bridge Street Northampton NN1 1PD England to Field Burcote Lodge Duncote Towcester NN12 8AH on 8 July 2020
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates