Advanced company searchLink opens in new window

ACCOUNTS FORCE LTD

Company number 10004317

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)
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with updates
29 Jun 2023 PSC07 Cessation of Sumit Agarwal as a person with significant control on 10 July 2022
29 Jun 2023 PSC01 Notification of Ujjwal Mishra as a person with significant control on 10 July 2022
17 Apr 2023 AD01 Registered office address changed from Suite 11 Winsor & Newton Building Whitefriars Avenue Harrow HA3 5RN England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 17 April 2023
15 Apr 2023 600 Appointment of a voluntary liquidator
15 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-31
15 Apr 2023 LIQ02 Statement of affairs
07 Dec 2022 TM01 Termination of appointment of Sumit Agarwal as a director on 10 July 2022
07 Dec 2022 AP01 Appointment of Mr Ujjwal Mishra as a director on 10 July 2022
12 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
14 Apr 2022 AA Micro company accounts made up to 28 February 2022
05 Aug 2021 CS01 Confirmation statement made on 10 July 2021 with updates
04 Jun 2021 AA Micro company accounts made up to 28 February 2021
11 Sep 2020 AA Total exemption full accounts made up to 28 February 2020
04 Aug 2020 PSC04 Change of details for Mr Sumit Agarwal as a person with significant control on 4 August 2020
04 Aug 2020 CH01 Director's details changed for Mr Sumit Agarwal on 4 August 2020
04 Aug 2020 SH06 Cancellation of shares. Statement of capital on 28 May 2020
  • GBP 17,253.31
04 Aug 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
16 Jul 2020 PSC04 Change of details for Mr Sumit Agarwal as a person with significant control on 15 July 2020
15 Jul 2020 CH01 Director's details changed for Mr Sumit Agarwal on 15 July 2020
15 Jul 2020 CH01 Director's details changed for Mr Sumit Agarwal on 15 July 2020
15 Jul 2020 PSC04 Change of details for Mr Sumit Agarwal as a person with significant control on 15 July 2020
10 Jul 2020 PSC07 Cessation of John Peter Rex Albert as a person with significant control on 28 May 2020
10 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
10 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 23,837.74