ACCTECH CONSULTING LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/03/2416 March 2024 Micro company accounts made up to 2023-06-30

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/03/2326 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-06-30

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAHIMA MIAH

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 309-317 CHISWICK HIGH ROAD LONDON W4 4HH ENGLAND

View Document

25/01/1825 January 2018 COMPANY RESTORED ON 25/01/2018

View Document

28/11/1728 November 2017 STRUCK OFF AND DISSOLVED

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/09/1624 September 2016 DISS40 (DISS40(SOAD))

View Document

23/09/1623 September 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / RAHIMA MIAH / 17/09/2016

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/03/166 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/03/166 March 2016 REGISTERED OFFICE CHANGED ON 06/03/2016 FROM 51 (BASEMENT) FASHION STREET LONDON E1 6PX

View Document

13/09/1513 September 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/03/157 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/07/1413 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/02/148 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/07/132 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/08/1210 August 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

02/04/122 April 2012 COMPANY NAME CHANGED DPGO LIMITED CERTIFICATE ISSUED ON 02/04/12

View Document

28/07/1128 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY SADDIQUE MIAH

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 51 FASHION STREET LONDON E1 6PX

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR SURINDER MATHARU

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

02/03/112 March 2011 DIRECTOR APPOINTED RAHIMA MIAH

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 24 CHESHIRE STREET LONDON LONDON E2 6EH

View Document

21/07/1021 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SURINDER MATHARU / 23/06/2010

View Document

25/06/0925 June 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