Advanced company searchLink opens in new window

ACCOUNTSCORE HOLDINGS LIMITED

Company number 10084918

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)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2022 DS01 Application to strike the company off the register
27 May 2022 TM01 Termination of appointment of Emma Louise Steeley as a director on 27 May 2022
26 May 2022 TM01 Termination of appointment of Suzanne Helen Brown as a director on 31 March 2022
22 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Aug 2021 SH19 Statement of capital on 13 August 2021
  • GBP 0.11
13 Aug 2021 SH20 Statement by Directors
13 Aug 2021 CAP-SS Solvency Statement dated 04/08/21
13 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 04/08/2021
  • RES06 ‐ Resolution of reduction in issued share capital
28 Apr 2021 SH01 Statement of capital following an allotment of shares on 22 April 2021
  • GBP 3,097.881
19 Apr 2021 CS01 Confirmation statement made on 9 March 2021 with updates
18 Mar 2021 AD03 Register(s) moved to registered inspection location C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS
18 Mar 2021 AD02 Register inspection address has been changed to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS
11 Mar 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
04 Mar 2021 AD01 Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 1 Angel Court London EC2R 7HJ on 4 March 2021
18 Feb 2021 TM01 Termination of appointment of Rachid Ouaich as a director on 8 February 2021
18 Feb 2021 TM01 Termination of appointment of Iain David Mckenzie as a director on 8 February 2021
17 Feb 2021 PSC07 Cessation of Emma Louise Steeley as a person with significant control on 8 February 2021
17 Feb 2021 PSC02 Notification of Equifax Eua Limited as a person with significant control on 8 February 2021
17 Feb 2021 PSC07 Cessation of Iain David Mckenzie as a person with significant control on 8 February 2021
17 Feb 2021 TM02 Termination of appointment of Azets (Chbs) Limited as a secretary on 8 February 2021
17 Feb 2021 AP01 Appointment of Patricio Remon as a director on 8 February 2021
17 Feb 2021 AP01 Appointment of Miss Suzanne Helen Brown as a director on 8 February 2021