PRIORITY ACCOUNTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewTermination of appointment of Shimu Akter as a director on 2025-08-01

View Document

01/08/251 August 2025 NewAppointment of Mr Emon Ahmed as a director on 2025-08-01

View Document

30/12/2430 December 2024 Cessation of Joynal Abedin as a person with significant control on 2024-12-30

View Document

30/12/2430 December 2024 Notification of Shimu Akter as a person with significant control on 2024-12-30

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

10/09/2310 September 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/03/237 March 2023 Director's details changed for Mrs Shimu Akter on 2023-01-01

View Document

07/03/237 March 2023 Change of details for Mr Joynal Abedin as a person with significant control on 2023-01-01

View Document

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

View Document

01/01/231 January 2023 Confirmation statement made on 2022-12-17 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/01/2215 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

21/02/2121 February 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES

View Document

26/11/2026 November 2020 REGISTERED OFFICE CHANGED ON 26/11/2020 FROM FLAT 3 LILAC COURT, 15 CROWN MEWS LONDON E13 9HQ ENGLAND

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / MR JOYNAL ABEDIN / 18/08/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM FLAT 3, LILAC COURT CROWN MEWS LONDON E13 9HQ ENGLAND

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM FLAT 3 LILAC COURT, 15 CROWN MEWS LONDON E13 9HQ ENGLAND

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIMU AKTER / 30/01/2019

View Document

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 31 WAGHORN ROAD LONDON E13 9JG ENGLAND

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

05/06/185 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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