A NUMBER CRUNCHED ACCOUNTANCY LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-15 with updates |
17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
09/12/249 December 2024 | Previous accounting period shortened from 2024-05-31 to 2024-03-31 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
07/02/237 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
15/05/2215 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
26/01/2226 January 2022 | Accounts for a dormant company made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/01/2131 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
01/05/191 May 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES SMITH / 04/04/2019 |
30/04/1930 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JAMES SMITH / 20/04/2019 |
30/04/1930 April 2019 | REGISTERED OFFICE CHANGED ON 30/04/2019 FROM THE OLD COACH HOUE CHURCH WALK MODBURY IVYBRIDGE DEVON PL21 0QY ENGLAND |
30/04/1930 April 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES SMITH / 04/04/2019 |
25/04/1925 April 2019 | REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 13 BROWNSTON STREET MODBURY IVYBRIDGE PL21 0RG ENGLAND |
29/01/1929 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
21/02/1821 February 2018 | REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 10 NORFOLK ROAD LONDON SW19 2HE |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
22/05/1622 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
30/06/1530 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/10/142 October 2014 | REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 35 ROMBERG ROAD TOOTING BEC LONDON SW17 8UB |
17/06/1417 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JAMES SMITH / 17/12/2013 |
17/06/1417 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
25/06/1325 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
21/01/1321 January 2013 | REGISTERED OFFICE CHANGED ON 21/01/2013 FROM 3A DAGNAN ROAD CLAPHAM SOUTH LONDON SW12 9LH |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
18/07/1218 July 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
09/09/119 September 2011 | 31/05/11 TOTAL EXEMPTION FULL |
23/06/1123 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
09/02/119 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/06/109 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES SMITH / 15/05/2010 |
01/06/101 June 2010 | APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED |
14/04/1014 April 2010 | DIRECTOR APPOINTED DAVID JAMES SMITH |
28/10/0928 October 2009 | APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES |
24/09/0924 September 2009 | REGISTERED OFFICE CHANGED ON 24/09/2009 FROM C/O DUDLEY MILES COMPANY SERVICES LIMITED 27 HOLYWELL ROW LONDON EC2A 4JB |
23/09/0923 September 2009 | COMPANY NAME CHANGED DRAYTON LIMITED CERTIFICATE ISSUED ON 24/09/09 |
15/05/0915 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company