CONCISE ACCOUNTANCY SERVICES LTD

Company Documents

DateDescription
01/12/241 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

26/02/2426 February 2024 Register inspection address has been changed from 38 York House 80 Newman Street London W1T 3ES England to 11 Welbeck Street Room 5 London W1G 9XZ

View Document

25/02/2425 February 2024 Confirmation statement made on 2023-11-30 with no updates

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Register inspection address has been changed from 301 Linen Hall 162-168 Regent Street London W1B 5TD England to 38 York House 80 Newman Street London W1T 3ES

View Document

07/02/237 February 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Registered office address changed from 301 Linen Hall 162-168 Regent Street London W1B 5TD to 3rd Floor 207 Regent Street London W1B 3HH on 2022-01-10

View Document

12/12/2112 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

24/03/2024 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

04/02/194 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SHELLY LIAW / 01/10/2018

View Document

06/04/186 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

21/08/1721 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/12/1517 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/12/134 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

13/06/1313 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/02/137 February 2013 01/12/12 STATEMENT OF CAPITAL GBP 1

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/11/1230 November 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/02/1217 February 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SHELLY LIAW / 30/11/2010

View Document

30/11/1030 November 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, SECRETARY SAN LEE

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SHELLY LIAW / 27/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

16/05/0916 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/0911 May 2009 COMPANY NAME CHANGED CANTERBURY ACCOUNTANCY LIMITED CERTIFICATE ISSUED ON 13/05/09

View Document

30/12/0830 December 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