ACCOUNT TECHNOLOGIES LABS LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

22/05/2322 May 2023 Cessation of Robert John Ashton as a person with significant control on 2023-05-22

View Document

22/05/2322 May 2023 Termination of appointment of Robert John Ashton as a director on 2023-05-22

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

21/11/2221 November 2022 Certificate of change of name

View Document

09/11/229 November 2022 Cessation of John Scott Cameron as a person with significant control on 2022-11-05

View Document

07/11/227 November 2022 Termination of appointment of John Scott Cameron as a secretary on 2022-11-05

View Document

07/11/227 November 2022 Termination of appointment of John Scott Cameron as a director on 2022-11-05

View Document

20/05/2220 May 2022 Full accounts made up to 2021-08-31

View Document

01/04/221 April 2022 Registered office address changed from 10 Brick Street Mayfair W1J 7HQ United Kingdom to 2-6 Boundary Row London SE1 8HP on 2022-04-01

View Document

24/02/2224 February 2022 Secretary's details changed for John Scott Cameron on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Robert John Ashton on 2020-12-09

View Document

23/02/2223 February 2022 Director's details changed for John Scott Cameron on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Robert John Ashton on 2022-02-23

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

09/08/219 August 2021 Notification of Iain David Mckenzie as a person with significant control on 2021-08-09

View Document

10/07/2110 July 2021 Satisfaction of charge 130742290002 in full

View Document

10/07/2110 July 2021 Satisfaction of charge 130742290001 in full

View Document

22/06/2122 June 2021 Registration of charge 130742290004, created on 2021-06-15

View Document

17/06/2117 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130742290003

View Document

17/06/2117 June 2021 Registration of charge 130742290003, created on 2021-06-15

View Document

19/05/2119 May 2021 CURRSHO FROM 31/12/2021 TO 31/08/2021

View Document

10/05/2110 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130742290002

View Document

07/05/217 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130742290001

View Document

23/12/2023 December 2020 SAIL ADDRESS CREATED

View Document

23/12/2023 December 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

09/12/209 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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