(CS01) Confirmation statement with no updates October 20, 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 20, 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 20, 2021
filed on: 2nd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 20, 2020
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 93-101 Greenfield Road East London Business Centre London E1 1EJ. Change occurred on April 6, 2020. Company's previous address: 63 Woodbridge Road Barking Essex IG11 9ES.
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2020
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates October 20, 2019
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 20, 2018
filed on: 16th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 20, 2017
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 20, 2016
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 18th, December 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed acctech (uk) LTDcertificate issued on 18/12/15
filed on: 18th, December 2015
| change of name
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 20, 2015
filed on: 22nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 19, 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 19, 2014: 100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on July 31, 2014
filed on: 19th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 63 Woodbridge Road Barking Essex IG11 9ES. Change occurred on August 19, 2014. Company's previous address: C/O Abacus Partners (Ldn) Llp Unit a Abbotts Wharf 93 Stainsby Road London E14 6JL.
filed on: 19th, August 2014
| address
|
Free Download
(1 page)
|
(AP01) On July 30, 2014 new director was appointed.
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) On June 9, 2014 new director was appointed.
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 9, 2014
filed on: 9th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 8, 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 17, 2013: 100.00 GBP
capital
|
|
(CH01) On September 1, 2013 director's details were changed
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 8, 2012
filed on: 16th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 30th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 8, 2011
filed on: 8th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on December 8, 2011. Old Address: Orion House 104-106 Cranbrook Road Ilford Essex IG1 4LZ
filed on: 8th, December 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 7th, July 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On September 1, 2010 director's details were changed
filed on: 9th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 8, 2010
filed on: 9th, January 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, September 2009
| incorporation
|
Free Download
(16 pages)
|