Advanced company searchLink opens in new window

ACCOFF SOLUTIONS LTD

Company number 10388143

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)
28 Jan 2024 AA Micro company accounts made up to 30 September 2022
23 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2023 AA Micro company accounts made up to 30 September 2021
01 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2022 CH01 Director's details changed for Miss Nakessa Morgan on 1 January 2021
09 Jan 2022 CS01 Confirmation statement made on 20 September 2021 with no updates
06 Nov 2021 AA Micro company accounts made up to 30 September 2020
12 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
01 Nov 2020 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 101 Maple Road Maple Road London SE20 8LN on 1 November 2020
01 Nov 2020 AA Micro company accounts made up to 30 September 2019
02 Nov 2019 AA Micro company accounts made up to 30 September 2018
29 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
26 Oct 2019 CH01 Director's details changed for Miss Nakessa Morgan on 26 October 2019
26 Oct 2019 AD01 Registered office address changed from 12 International House 12 Constance Street London E16 2DQ England to 85 Great Portland Street London W1W 7LT on 26 October 2019
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2018 AD01 Registered office address changed from 220 Alnwick Road London SE12 9DX United Kingdom to 12 International House 12 Constance Street London E16 2DQ on 19 October 2018
19 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with no updates