THE ACCOUNT PLANNING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Registered office address changed from 14 Studio 9 Feathers Place London SE10 9NE England to 14 Feathers Place Studio 9 London SE10 9NE on 2024-08-08

View Document

06/08/246 August 2024 Registered office address changed from Linear House Peyton Place London SE10 8RS England to 14 Studio 9 Feathers Place London SE10 9NE on 2024-08-06

View Document

29/05/2429 May 2024 Registered office address changed from 40 Stockwell Street First Floor London SE10 8EY England to Linear House Peyton Place London SE10 8RS on 2024-05-29

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

14/01/2414 January 2024 Notification of Emily Harlock as a person with significant control on 2024-01-01

View Document

14/01/2414 January 2024 Appointment of Ms Emily Harlock as a director on 2024-01-01

View Document

12/01/2412 January 2024 Termination of appointment of Michael Lee as a director on 2023-12-31

View Document

12/01/2412 January 2024 Notification of Martin William Beverley as a person with significant control on 2024-01-01

View Document

12/01/2412 January 2024 Cessation of Michael Lee as a person with significant control on 2023-12-31

View Document

12/01/2412 January 2024 Cessation of Joanne Louise Arden as a person with significant control on 2023-12-31

View Document

12/01/2412 January 2024 Termination of appointment of Joanne Louise Arden as a director on 2023-12-31

View Document

12/01/2412 January 2024 Appointment of Mr Martin William Beverley as a director on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/12/2211 December 2022 Appointment of Mr Michael Lee as a director on 2022-06-07

View Document

11/12/2211 December 2022 Notification of Michael Lee as a person with significant control on 2022-06-07

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Termination of appointment of Victoria Jane Holgate as a director on 2021-01-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

13/01/2213 January 2022 Cessation of Victoria Holgate as a person with significant control on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/05/181 May 2018 CESSATION OF NEAL JAMES FAIRFIELD AS A PSC

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW TANTER

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA HOLGATE

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR DOMINIC BOYD-MAUNSELL

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR NEAL FAIRFIELD

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TANTER / 02/01/2018

View Document

01/05/181 May 2018 CESSATION OF DOMINIC BRIAN CHRISTIAN WRAY BOYD- MAUNSELL AS A PSC

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MS VICTORIA HOLGATE

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR MATTHEW TANTER

View Document

13/01/1813 January 2018 REGISTERED OFFICE CHANGED ON 13/01/2018 FROM
LINEAR HOUSE PEYTON PLACE
LONDON
SE10 8RS

View Document

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/05/1715 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/05/166 May 2016 DIRECTOR APPOINTED MR. NEAL JAMES FAIRFIELD

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. DOM BRIAN CHRISTIAN BOYD / 01/01/2015

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH NEWMAN / 01/01/2015

View Document

26/01/1626 January 2016 31/12/15 NO MEMBER LIST

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR. DOM BRIAN CHRISTIAN BOYD

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR TRACEY FOLLOWS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG MAWDSLEY

View Document

28/01/1528 January 2015 31/12/14 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/02/1425 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/01/1414 January 2014 31/12/13 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/12/1310 December 2013 24/10/13 NO MEMBER LIST

View Document

26/11/1326 November 2013 PREVSHO FROM 23/10/2013 TO 31/12/2012

View Document

06/11/136 November 2013 PREVSHO FROM 31/12/2013 TO 23/10/2013

View Document

02/11/132 November 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

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

View Accounts


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