WACCOUNTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 Registered office address changed from 8 Conningbrook Avenue Ashford Kent TN24 9FB United Kingdom to 38a Station Road West Oxted Surrey RH8 9EU on 2025-09-03

View Document

03/09/253 September 2025 Appointment of Mrs Ausra Sajonaite as a director on 2025-09-01

View Document

03/09/253 September 2025 Cessation of Valentina White as a person with significant control on 2025-09-01

View Document

03/09/253 September 2025 Notification of Biz Empire Ltd as a person with significant control on 2025-09-01

View Document

03/09/253 September 2025 Termination of appointment of Valentina White as a director on 2025-09-01

View Document

05/08/255 August 2025 Director's details changed for Mrs Valentina Winnicki on 2025-08-05

View Document

05/08/255 August 2025 Change of details for Ms Valentina Winnicki as a person with significant control on 2025-08-05

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

14/04/2514 April 2025 Micro company accounts made up to 2025-03-31

View Document

05/04/255 April 2025 Registered office address changed from Regus, 2 Arlington Square Downshire Way Bracknell RG12 1WA United Kingdom to 8 Conningbrook Avenue Ashford Kent TN24 9FB on 2025-04-05

View Document

05/04/255 April 2025 Director's details changed for Mrs Valentina Winnicki on 2025-04-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/02/258 February 2025 Director's details changed for Mrs Valentina Winnicki on 2025-01-31

View Document

08/02/258 February 2025 Change of details for Ms Valentina Winnicki as a person with significant control on 2025-01-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

13/04/2413 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

05/04/235 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Change of details for Ms Valentina White as a person with significant control on 2023-03-09

View Document

09/03/239 March 2023 Director's details changed for Ms Valentina White on 2023-03-09

View Document

16/05/2216 May 2022 Certificate of change of name

View Document

05/04/225 April 2022 Certificate of change of name

View Document

05/04/225 April 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALENTINA WHITE

View Document

20/07/2020 July 2020 CESSATION OF DALIUS BRUZAS AS A PSC

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 6TH FLOOR FIRST CENTRAL 200 2 LAKESIDE DRIVE LONDON NW10 7FQ ENGLAND

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MS VALENTINA WHITE

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR DALIUS BRUZAS

View Document

14/05/2014 May 2020 COMPANY NAME CHANGED TAX SPOT AGENT LTD CERTIFICATE ISSUED ON 14/05/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

19/12/1919 December 2019 COMPANY NAME CHANGED TAX SPOT LTD CERTIFICATE ISSUED ON 19/12/19

View Document

13/12/1913 December 2019 DISS REQUEST WITHDRAWN

View Document

12/11/1912 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/1930 October 2019 APPLICATION FOR STRIKING-OFF

View Document

28/10/1928 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

28/06/1828 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM PREMIER BUSINESS CENTRE 47-49 PARK ROYAL ROAD LONDON NW10 7LQ

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/12/1611 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

21/04/1621 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/06/1520 June 2015 DIRECTOR APPOINTED MR DALIUS BRUZAS

View Document

20/06/1520 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

20/06/1520 June 2015 APPOINTMENT TERMINATED, DIRECTOR VALENTINA WHITE

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS VAL WHITE / 15/07/2014

View Document

25/06/1425 June 2014 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