- Company Overview for ACCOUNT TECHNOLOGIES LIMITED (13074225)
- Filing history for ACCOUNT TECHNOLOGIES LIMITED (13074225)
- People for ACCOUNT TECHNOLOGIES LIMITED (13074225)
- Charges for ACCOUNT TECHNOLOGIES LIMITED (13074225)
- Registers for ACCOUNT TECHNOLOGIES LIMITED (13074225)
- More for ACCOUNT TECHNOLOGIES LIMITED (13074225)
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 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2023 | PSC07 | Cessation of Robert John Ashton as a person with significant control on 22 May 2023 | |
22 May 2023 | TM01 | Termination of appointment of Robert John Ashton as a director on 22 May 2023 | |
20 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
09 Nov 2022 | PSC07 | Cessation of John Scott Cameron as a person with significant control on 5 November 2022 | |
08 Nov 2022 | TM01 | Termination of appointment of John Scott Cameron as a director on 5 November 2022 | |
08 Nov 2022 | TM02 | Termination of appointment of John Scott Cameron as a secretary on 5 November 2022 | |
23 May 2022 | AA | Full accounts made up to 31 August 2021 | |
01 Apr 2022 | AD01 | Registered office address changed from 10 Brick Street Mayfair W1J 7HQ United Kingdom to 2-6 Boundary Row London SE1 8HP on 1 April 2022 | |
24 Feb 2022 | CH03 | Secretary's details changed for John Scott Cameron on 23 February 2022 | |
23 Feb 2022 | CH01 | Director's details changed for John Scott Cameron on 23 February 2022 | |
23 Feb 2022 | CH01 | Director's details changed for Robert John Ashton on 9 December 2020 | |
21 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
09 Aug 2021 | PSC01 | Notification of Iain David Mckenzie as a person with significant control on 9 August 2021 | |
10 Jul 2021 | MR04 | Satisfaction of charge 130742250001 in full | |
10 Jul 2021 | MR04 | Satisfaction of charge 130742250002 in full | |
22 Jun 2021 | MR01 | Registration of charge 130742250004, created on 15 June 2021 | |
17 Jun 2021 | MR01 | Registration of charge 130742250003, created on 15 June 2021 | |
19 May 2021 | AA01 | Current accounting period shortened from 31 December 2021 to 31 August 2021 | |
10 May 2021 | MR01 | Registration of charge 130742250002, created on 30 April 2021 | |
07 May 2021 | MR01 | Registration of charge 130742250001, created on 30 April 2021 | |
23 Dec 2020 | AD03 | Register(s) moved to registered inspection location 20 Primrose Street 13 Broadgate Tower London EC2A 2EW | |
23 Dec 2020 | AD02 | Register inspection address has been changed to 20 Primrose Street 13 Broadgate Tower London EC2A 2EW | |
09 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-09
|