COMPACT ACCOUNTAX LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Change of details for Mrs Maliha Masud as a person with significant control on 2025-04-01 |
14/05/2514 May 2025 | Director's details changed for Mrs Maliha Masud on 2025-04-01 |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
10/08/2310 August 2023 | Confirmation statement made on 2023-07-10 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/01/2210 January 2022 | Registered office address changed from 23 Ellis Avenue Dagenham RM8 1FF England to 64 Broadway Unit-15, Boardman House London E15 1NT on 2022-01-10 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/03/2029 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
23/03/1923 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
31/03/1831 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
14/02/1814 February 2018 | APPOINTMENT TERMINATED, SECRETARY MOHAMMAD AMZAD |
16/01/1816 January 2018 | SECRETARY APPOINTED MR MOHAMMAD NURUL WAHAB AMZAD |
20/08/1720 August 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/01/1712 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MALIHA MASUD / 01/01/2017 |
12/01/1712 January 2017 | REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 68A MORTLAKE ROAD LONDON E16 3NT |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/07/1615 July 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/12/1527 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
22/07/1522 July 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
05/06/155 June 2015 | REGISTERED OFFICE CHANGED ON 05/06/2015 FROM FLAT-10, FORBES HOUSE 370 ROMFORD ROAD LONDON E7 8BF UNITED KINGDOM |
20/11/1420 November 2014 | COMPANY NAME CHANGED COMPACT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 20/11/14 |
19/06/1419 June 2014 | 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