- Company Overview for ACCOUNTANTS4ALL LIMITED (11634739)
- Filing history for ACCOUNTANTS4ALL LIMITED (11634739)
- People for ACCOUNTANTS4ALL LIMITED (11634739)
- More for ACCOUNTANTS4ALL LIMITED (11634739)
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) |
---|---|---|---|
22 Apr 2024 | AA01 | Previous accounting period shortened from 26 April 2023 to 25 April 2023 | |
22 Jan 2024 | AA01 | Previous accounting period shortened from 27 April 2023 to 26 April 2023 | |
28 Aug 2023 | CS01 | Confirmation statement made on 26 August 2023 with no updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
28 Apr 2023 | AA01 | Current accounting period shortened from 28 April 2022 to 27 April 2022 | |
29 Jan 2023 | AA01 | Previous accounting period shortened from 29 April 2022 to 28 April 2022 | |
24 Dec 2022 | AD01 | Registered office address changed from 60 Cox Lane Chessington Trade Park Chessington KT9 1TW England to 60 Cox Lane Unit 1, Chessington Trade Park Chessington KT9 1TW on 24 December 2022 | |
24 Dec 2022 | AD01 | Registered office address changed from Asset House 1 Davis Road Chessington KT9 1TT England to 60 Cox Lane Chessington Trade Park Chessington KT9 1TW on 24 December 2022 | |
26 Aug 2022 | CS01 | Confirmation statement made on 26 August 2022 with updates | |
13 Aug 2022 | PSC07 | Cessation of Siwjeet Kaur as a person with significant control on 22 July 2022 | |
13 Aug 2022 | TM01 | Termination of appointment of Siwjeet Kaur as a director on 22 July 2022 | |
26 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
12 Apr 2022 | AD01 | Registered office address changed from 110a Hanover Avenue Feltham TW13 4JP United Kingdom to Asset House 1 Davis Road Chessington KT9 1TT on 12 April 2022 | |
08 Apr 2022 | AP01 | Appointment of Mr Shirish Ramesh Patel as a director on 1 April 2022 | |
30 Jan 2022 | AA01 | Previous accounting period shortened from 30 April 2021 to 29 April 2021 | |
19 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
05 May 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 30 November 2020 with updates | |
30 Nov 2020 | PSC07 | Cessation of Sumith Jayasingha as a person with significant control on 23 November 2020 | |
30 Nov 2020 | PSC07 | Cessation of Malitha Piyankara Herath Herath Pathirathnahalage as a person with significant control on 23 November 2020 | |
30 Nov 2020 | TM01 | Termination of appointment of Sumith Jayasingha as a director on 23 November 2020 | |
30 Nov 2020 | TM01 | Termination of appointment of Malitha Piyankara Herath Herath Pathirathnahalage as a director on 23 November 2020 | |
22 Oct 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
22 Oct 2020 | AA01 | Current accounting period shortened from 31 October 2019 to 30 April 2019 | |
09 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with updates |