PRIORITY ACCOUNTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Termination of appointment of Shimu Akter as a director on 2025-08-01 |
01/08/251 August 2025 New | Appointment of Mr Emon Ahmed as a director on 2025-08-01 |
30/12/2430 December 2024 | Cessation of Joynal Abedin as a person with significant control on 2024-12-30 |
30/12/2430 December 2024 | Notification of Shimu Akter as a person with significant control on 2024-12-30 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-17 with no updates |
18/12/2418 December 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/12/2329 December 2023 | Confirmation statement made on 2023-12-17 with no updates |
10/09/2310 September 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/03/237 March 2023 | Director's details changed for Mrs Shimu Akter on 2023-01-01 |
07/03/237 March 2023 | Change of details for Mr Joynal Abedin as a person with significant control on 2023-01-01 |
07/03/237 March 2023 | Registered office address changed from 16 Lyndhurst Road Luton LU1 1LN England to Barkat House, Suite 9, 116-118 Finchley Road London NW3 5HT on 2023-03-07 |
01/01/231 January 2023 | Confirmation statement made on 2022-12-17 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/01/2215 January 2022 | Confirmation statement made on 2021-12-17 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
03/06/213 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
21/02/2121 February 2021 | CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES |
26/11/2026 November 2020 | REGISTERED OFFICE CHANGED ON 26/11/2020 FROM FLAT 3 LILAC COURT, 15 CROWN MEWS LONDON E13 9HQ ENGLAND |
18/08/2018 August 2020 | PSC'S CHANGE OF PARTICULARS / MR JOYNAL ABEDIN / 18/08/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/06/2017 June 2020 | REGISTERED OFFICE CHANGED ON 17/06/2020 FROM FLAT 3, LILAC COURT CROWN MEWS LONDON E13 9HQ ENGLAND |
17/06/2017 June 2020 | REGISTERED OFFICE CHANGED ON 17/06/2020 FROM FLAT 3 LILAC COURT, 15 CROWN MEWS LONDON E13 9HQ ENGLAND |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES |
18/12/1918 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIMU AKTER / 30/01/2019 |
14/11/1914 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/05/1929 May 2019 | REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 31 WAGHORN ROAD LONDON E13 9JG ENGLAND |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
05/06/185 June 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