ACCURIST CONSULTANTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

17/03/2517 March 2025 Amended total exemption full accounts made up to 2023-05-31

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

12/02/2512 February 2025 Notification of Sinowest Holdings Ltd as a person with significant control on 2025-02-12

View Document

12/02/2512 February 2025 Cessation of Khin Kyaw Nadarajah as a person with significant control on 2025-02-12

View Document

12/02/2512 February 2025 Cessation of Ganesh Nadarajah as a person with significant control on 2025-02-12

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/05/243 May 2024 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2024-05-03

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

22/04/2422 April 2024 Amended total exemption full accounts made up to 2023-05-31

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

23/02/2423 February 2024 Registered office address changed from Cr House PO Box 344 Hampton TW12 9DZ England to 167-169 Great Portland Street London W1W 5PF on 2024-02-23

View Document

28/05/2328 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

06/01/226 January 2022 Micro company accounts made up to 2021-05-31

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

19/11/2119 November 2021 Statement of capital following an allotment of shares on 2021-05-24

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, SECRETARY KHIN NADARAJAH

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

22/04/2022 April 2020 CORPORATE DIRECTOR APPOINTED SILVER RIVER LIMITED

View Document

22/04/2022 April 2020 SECRETARY APPOINTED MR SRI GANESH NADARAJAH

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR GORDON MILLER

View Document

21/02/2021 February 2020 CESSATION OF LRP FUND MANAGEMENT PTE LTD AS A PSC

View Document

21/02/2021 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GANESH NADARAJAH

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

26/02/1926 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

11/02/1911 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MS KHIN KYAW NYO / 01/02/2019

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/05/1618 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 7 BRITTEN COURT ABBEY LANE LONDON E15 2RS

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 3 MANOR COURT HIGH STREET HARMONDSWORTH WEST DRAYTON MIDDLESEX UB7 0AQ

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/06/1411 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/04/1415 April 2014 COMPANY NAME CHANGED LONDON RIVER PARK LIMITED CERTIFICATE ISSUED ON 15/04/14

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 45 BRITTEN COURT ABBEY LANE LONDON E15 2RS UNITED KINGDOM

View Document

05/06/135 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 DISS40 (DISS40(SOAD))

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM SUITE 5 17 PEPPER STREET CANARY WHARF LONDON E14 9RP UNITED KINGDOM

View Document

06/06/126 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR RAMESH NADARAJAH

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED GORDON BERTRAM MILLER

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN NAYLOR

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR TAN JOO

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR FARAZ UDDIN

View Document

31/05/1131 May 2011 COMPANY NAME CHANGED THAMES RIVER PARK LIMITED CERTIFICATE ISSUED ON 31/05/11

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MR TAN NGIAP JOO

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED DR RAMESH NADARAJAH

View Document

13/05/1113 May 2011 SECRETARY APPOINTED MS KHIN KYAW NYO

View Document

12/05/1112 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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