Advanced company searchLink opens in new window

ASSOCIATION OF UK ACCOUNTANTS CIC

Company number 09043632

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)
22 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
12 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 102
12 Jun 2015 AD03 Register(s) moved to registered inspection location Hillside Portland Road Kirby Muxloe Leicester LE9 2EH
12 Jun 2015 AD02 Register inspection address has been changed to Hillside Portland Road Kirby Muxloe Leicester LE9 2EH
17 Feb 2015 AP01 Appointment of Mr Gulzari Lal Babber as a director on 9 February 2015
12 Feb 2015 AP01 Appointment of Mr John Chapman as a director on 9 February 2015
18 Jan 2015 TM01 Termination of appointment of Susan Coffey as a director on 5 January 2015
10 Jan 2015 AD01 Registered office address changed from 2 Salisbury Avenue Penarth South Glamorgan CF64 3JA Wales to Element House 42-43 Upper Berkley Street Marble Arch London W1H 5PW on 10 January 2015
22 Nov 2014 TM01 Termination of appointment of Paul Driscoll as a director on 22 November 2014
17 Oct 2014 AP01 Appointment of Ms Tina Jenkins as a director on 11 October 2014
17 Oct 2014 AP01 Appointment of Mr Steven John Bicknell as a director on 11 October 2014
17 Oct 2014 AP01 Appointment of Mr Pradeepan Velayuthan as a director on 11 October 2014
17 Oct 2014 AP01 Appointment of Mr John Christopher Lamond as a director on 11 October 2014
17 Oct 2014 AP01 Appointment of Mr Colin Leslie Harold Alexander as a director on 11 October 2014
17 Oct 2014 AP01 Appointment of Mr Amarjeet Hans as a director on 11 October 2014
17 Oct 2014 AP01 Appointment of Mr Christopher Dixon as a director on 11 October 2014
17 Oct 2014 AP01 Appointment of Ms Alice Davidchack as a director on 11 October 2014
14 Oct 2014 AD01 Registered office address changed from 20 Castroggi Caldicot Monmouthshire NP26 4NX to 2 Salisbury Avenue Penarth South Glamorgan CF64 3JA on 14 October 2014
14 Oct 2014 CH01 Director's details changed for Susan Coffey on 14 October 2014
26 Jun 2014 MISC Statement of fact company type corrected LIMITED-CIC
26 Jun 2014 CICCON Change of name
16 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-16
  • GBP 1
  • ANNOTATION Was incorporated on 16TH may 2014 as a COMMUNITY INTEREST COMPANY and not as a Private Company LIMITED By Shares as incorrectly shown on the face of the certificate of incorporation issued on that date.