Advanced company searchLink opens in new window

CHURCH & CHARITY ACCOUNTS SERVICE LTD

Company number 10349975

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)
27 Dec 2023 AA Micro company accounts made up to 31 December 2022
16 Oct 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
05 Oct 2023 AD01 Registered office address changed from Studio 132 the Light Box 111 Power Road London W4 5PY England to Second Floor Genesis House, 1-2 the Grange High Street Westerham TN16 1AH on 5 October 2023
09 Sep 2022 AA Micro company accounts made up to 31 December 2021
31 Aug 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
01 Oct 2021 AA Micro company accounts made up to 31 December 2020
09 Sep 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
14 Jul 2021 AD01 Registered office address changed from Studio 149, the Light Box 111 Power Road London W4 5PY England to Studio 132 the Light Box 111 Power Road London W4 5PY on 14 July 2021
01 Oct 2020 AA Micro company accounts made up to 31 December 2019
03 Sep 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
11 Sep 2019 PSC04 Change of details for Mr Peter Saltiel as a person with significant control on 29 August 2019
11 Sep 2019 CH01 Director's details changed for Mr Peter Saltiel on 29 August 2019
09 Sep 2019 AD01 Registered office address changed from All Tax House 9 Devonshire Mews London W4 2HA England to Studio 149, the Light Box 111 Power Road London W4 5PY on 9 September 2019
02 Sep 2019 CS01 Confirmation statement made on 26 August 2019 with no updates
08 Oct 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
06 Jun 2018 AA Micro company accounts made up to 31 December 2017
06 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2017 AA01 Current accounting period extended from 31 August 2017 to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 26 August 2017 with no updates
17 Dec 2016 CERTNM Company name changed planchadeau accounting services LTD\certificate issued on 17/12/16
  • NM06 ‐ Change of name with request to seek comments from relevant body
23 Nov 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-09
23 Nov 2016 CONNOT Change of name notice
27 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted