A4U ACCOUNTANTS FOR US LTD

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

14/12/2314 December 2023 Micro company accounts made up to 2022-12-31

View Document

14/12/2314 December 2023 Registered office address changed from PO Box 50 . Newton Abbot TQ13 9ZA United Kingdom to 7 Southbrook Road Bovey Tracey Newton Abbot TQ13 9YZ on 2023-12-14

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

16/12/2216 December 2022 Compulsory strike-off action has been discontinued

View Document

16/12/2216 December 2022 Compulsory strike-off action has been discontinued

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-07-22 with updates

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Notification of Sean Robert Clarke as a person with significant control on 2021-12-31

View Document

07/01/227 January 2022 Registered office address changed from Sweet Meadows Clifford Bridge Drewsteignton Exeter Devon EX6 6QB to PO Box 50 . Newton Abbot TQ13 9ZA on 2022-01-07

View Document

07/01/227 January 2022 Appointment of Mr Sean Robert Clarke as a director on 2021-12-31

View Document

07/01/227 January 2022 Termination of appointment of Patricia Wendy Evelyn Guillebaud as a secretary on 2021-12-31

View Document

07/01/227 January 2022 Termination of appointment of John Roger Guillebaud as a director on 2021-12-31

View Document

07/01/227 January 2022 Cessation of John Roger Guillebaud 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

28/09/2128 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

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

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

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICIA GUILLEBAUD

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

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

View Accounts

10/09/1610 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

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

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/08/1514 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

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

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/08/148 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

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

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/08/138 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MRS PATRICIA WENDY EVELYN GUILLEBAUD

View Document

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

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/08/128 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/07/1125 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/08/102 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROGER GUILLEBAUD / 22/07/2010

View Document

04/08/094 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/04/0927 April 2009 CURREXT FROM 30/06/2009 TO 31/12/2009

View Document

20/08/0820 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM SWEET MEADOWS CLIFFORD BRIDGE DREWSTEIGNTON EXETER EX6 6QB

View Document

27/05/0827 May 2008 COMPANY NAME CHANGED AAAH ACCOUNTANTS FOR US LTD CERTIFICATE ISSUED ON 30/05/08

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/08/073 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 COMPANY NAME CHANGED ACCOUNTANTS & VENTURE CONSULTANT S LIMITED CERTIFICATE ISSUED ON 09/06/06

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 COMPANY NAME CHANGED ASSOCIATED VENTURE CONSULTANTS L IMITED CERTIFICATE ISSUED ON 06/06/00

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 NEW SECRETARY APPOINTED

View Document

27/07/9927 July 1999 SECRETARY RESIGNED

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 22/07/98; NO CHANGE OF MEMBERS

View Document

15/05/9815 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 22/07/97; FULL LIST OF MEMBERS

View Document

25/05/9725 May 1997 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/06/97

View Document

22/07/9622 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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