ACCOUNTANT@WORK LTD
Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Registered office address changed from 1087 Stockport Road Manchester M19 2RE England to 4 Westwood Avenue Worsley Manchester M28 0HS on 2025-10-07 |
| 07/05/257 May 2025 | Total exemption full accounts made up to 2025-03-31 |
| 25/04/2525 April 2025 | Confirmation statement made on 2025-04-25 with updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 01/07/241 July 2024 | Confirmation statement made on 2024-06-25 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 08/03/248 March 2024 | Registered office address changed from 03 Melling Street Manchester M12 4PH England to 1087 Stockport Road Manchester M19 2RE on 2024-03-08 |
| 28/10/2328 October 2023 | Director's details changed for Mr Ahmer Iqbal Khan on 2023-10-28 |
| 28/10/2328 October 2023 | Registered office address changed from 1087 Stockport Road Manchester M19 2RE England to 03 Melling Street Manchester M12 4PH on 2023-10-28 |
| 26/10/2326 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 03/07/233 July 2023 | Confirmation statement made on 2023-06-25 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 11/11/2211 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 04/10/214 October 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 26/06/2126 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 19/09/2019 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
| 27/05/1927 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 15/03/1915 March 2019 | REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 1036 STOCKPORT ROAD MANCHESTER M19 3WX |
| 04/08/184 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 01/07/181 July 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 02/07/172 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
| 29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMER IQBAL KHAN |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 03/08/163 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 27/06/1627 June 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 20/08/1520 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 27/06/1527 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR AHMER IQBAL KHAN / 28/10/2014 |
| 27/06/1527 June 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 02/12/142 December 2014 | REGISTERED OFFICE CHANGED ON 02/12/2014 FROM C/O AHMER KHAN PRO ACC ASSOCIATES 1036 STOCKPORT ROAD MANCHESTER M19 3WX ENGLAND |
| 17/11/1417 November 2014 | REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 24 YEW TREE AVENUE FALLOWFIELD MANCHESTER M14 7JP |
| 30/06/1430 June 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
| 08/04/148 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 15/08/1315 August 2013 | REGISTERED OFFICE CHANGED ON 15/08/2013 FROM FLAT 02 132-134 BURTON ROAD WEST DIDSBURY MANCHESTER M20 1JQ ENGLAND |
| 27/06/1327 June 2013 | CURRSHO FROM 30/06/2014 TO 31/03/2014 |
| 25/06/1325 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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