Advanced company searchLink opens in new window

ACCOUNTANCY INTERNATIONAL LIMITED

Company number 10472222

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)
17 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
24 Jul 2023 AA Accounts for a dormant company made up to 30 November 2022
17 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
05 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
13 Jan 2022 CS01 Confirmation statement made on 17 November 2021 with updates
12 Jan 2022 TM01 Termination of appointment of Rebecca Partridge as a director on 9 November 2020
12 Jan 2022 AP01 Appointment of Mr Stephen Lacy as a director on 17 November 2021
12 Jan 2022 AD01 Registered office address changed from Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England to York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG on 12 January 2022
26 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
10 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
03 Dec 2019 AA Accounts for a dormant company made up to 30 November 2019
11 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
26 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
19 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
02 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
20 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with updates
20 Nov 2017 TM01 Termination of appointment of Shazia Bi as a director on 7 September 2017
20 Nov 2017 AP01 Appointment of Mrs Rebecca Partridge as a director on 7 September 2017
20 Nov 2017 PSC07 Cessation of Shazia Bi as a person with significant control on 10 November 2016
26 May 2017 AD01 Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN on 26 May 2017
10 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-10
  • GBP 74
  • GBP 26