ACCESS WIZARDS CONSULTING UK LIMITED

Company Documents

DateDescription
28/08/1828 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

12/06/1812 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/06/185 June 2018 APPLICATION FOR STRIKING-OFF

View Document

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM
400 THAMES VALLEY PARK DRIVE
READING
BERKSHIRE
RG6 1PT

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, SECRETARY TAXPOINT SECRETARIES LIMITED

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/09/143 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM
SUITE 3 MARLBOROUGH BUSINESS CENTRE
96 GEORGE LANE
LONDON
SOUTH WOODFORD
E18 1AD
ENGLAND

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JITHENDER REDDY NAYINI / 03/09/2013

View Document

09/09/139 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM
SUIT 8 MARLBOROUGH BUSINESS CENTRE
96 GEORGE LANE
SOUTH WOODFORD
LONDON
E18 1AD
ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM
MAE HOUSE GEORGE LANE
SOUTH WOODFORD
LONDON
E18 1AD
UNITED KINGDOM

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM 3 SPRINGWELL COURT SPRINGWELL ROAD HOUNSLOW TW4 7RJ UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/08/1217 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM MAE HOUSE MARLBOROUGH BUSINESS CENTRE 96 GEORGE LANE SOUTH WOODFORD LONDON E18 1AD UNITED KINGDOM

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JITHENDER REDDY NAYINI / 24/08/2011

View Document

24/08/1124 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM MAE HOUSE 96 GEORGE LANE LONDON E18 1AD

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM TPS, 205 TROCOLL HOUSE, WAKERING ROAD BARKING IG11 8PD UNITED KINGDOM

View Document

17/09/1017 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAXPOINT SECRETARIES LIMITED / 15/08/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JITHENDER REDDY NAYINI / 15/08/2010

View Document

22/04/1022 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

19/01/1019 January 2010 DISS40 (DISS40(SOAD))

View Document

16/01/1016 January 2010 Annual return made up to 15 August 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED MR JITHENDER REDDY NAYINI

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR KISHORE PADAVALA

View Document

08/12/098 December 2009 FIRST GAZETTE

View Document

15/08/0815 August 2008 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