AUDIT HOLDINGS 4 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/02/251 February 2025 | Confirmation statement made on 2025-01-17 with no updates |
01/02/251 February 2025 | Registered office address changed from 1 Couling Close Yarnton Kidlington Oxford OX5 1GD England to 128 Kennington Road Kennington Oxford OX1 5PE on 2025-02-01 |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-26 with no updates |
06/09/236 September 2023 | Total exemption full accounts made up to 2022-04-30 |
17/08/2317 August 2023 | Total exemption full accounts made up to 2021-04-30 |
22/06/2322 June 2023 | Director's details changed for Mr Kiran Roy Audit on 2023-06-14 |
22/06/2322 June 2023 | Withdrawal of the directors' residential address register information from the public register |
20/02/2320 February 2023 | Confirmation statement made on 2023-01-26 with no updates |
19/11/2219 November 2022 | Compulsory strike-off action has been discontinued |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
08/07/218 July 2021 | Satisfaction of charge 113122200003 in full |
08/07/218 July 2021 | Satisfaction of charge 113122200001 in full |
08/07/218 July 2021 | Satisfaction of charge 113122200002 in full |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
26/02/2026 February 2020 | 30/04/19 TOTAL EXEMPTION FULL |
24/12/1924 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113122200002 |
24/12/1924 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113122200001 |
24/12/1924 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113122200003 |
27/07/1927 July 2019 | DISS40 (DISS40(SOAD)) |
26/07/1926 July 2019 | REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 28A PACKHORSE LANE MARCHAM ABINGDON OX13 6NT UNITED KINGDOM |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
02/07/192 July 2019 | FIRST GAZETTE |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
16/04/1816 April 2018 | 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