A NUMBER CRUNCHED ACCOUNTANCY LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Previous accounting period shortened from 2024-05-31 to 2024-03-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

07/02/237 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/05/2215 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

26/01/2226 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/01/2131 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES SMITH / 04/04/2019

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JAMES SMITH / 20/04/2019

View Document

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

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES SMITH / 04/04/2019

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 13 BROWNSTON STREET MODBURY IVYBRIDGE PL21 0RG ENGLAND

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 10 NORFOLK ROAD LONDON SW19 2HE

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/05/1622 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/06/1530 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 35 ROMBERG ROAD TOOTING BEC LONDON SW17 8UB

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JAMES SMITH / 17/12/2013

View Document

17/06/1417 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/06/1325 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM 3A DAGNAN ROAD CLAPHAM SOUTH LONDON SW12 9LH

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/07/1218 July 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

09/09/119 September 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

23/06/1123 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/06/109 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES SMITH / 15/05/2010

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED DAVID JAMES SMITH

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES

View Document

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

View Document

23/09/0923 September 2009 COMPANY NAME CHANGED DRAYTON LIMITED CERTIFICATE ISSUED ON 24/09/09

View Document

15/05/0915 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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