ACCOUNTANCY INVESTMENT AND MANAGEMENT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

23/03/2523 March 2025 Previous accounting period shortened from 2024-03-26 to 2024-03-25

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-27 to 2024-03-26

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

25/03/2425 March 2024 Previous accounting period shortened from 2023-03-28 to 2023-03-27

View Document

26/12/2326 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

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

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

26/03/2226 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

09/10/219 October 2021 Termination of appointment of Ranjit Kummer Shaha as a director on 2021-03-01

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

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

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

22/05/2022 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM 13C DURANTS PARK AVENUE ENFIELD EN3 7ED UNITED KINGDOM

View Document

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

View Accounts

29/03/2029 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

22/03/2022 March 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

22/12/1922 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

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

View Accounts

25/12/1825 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SREE SUJIT KUMAR DUTTA

View Document

22/06/1822 June 2018 CESSATION OF MOUMITA KUNDU AS A PSC

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR MOUMITA KUNDU

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR SREE SUJIT KUMAR DUTTA

View Document

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

View Accounts

07/01/187 January 2018 REGISTERED OFFICE CHANGED ON 07/01/2018 FROM 176 HIGH STREET ENFIELD EN3 4EU ENGLAND

View Document

18/11/1718 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

18/11/1718 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOUMITA KUNDU

View Document

18/11/1718 November 2017 APPOINTMENT TERMINATED, DIRECTOR SREE DUTTA

View Document

18/11/1718 November 2017 CESSATION OF SREE SUJIT KUMAR DUTTA AS A PSC

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 13C DURANTS PARK AVENUE ENFIELD EN3 7ED ENGLAND

View Document

04/09/174 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 PREVEXT FROM 29/03/2017 TO 31/03/2017

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

30/04/1730 April 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR SREE SUJIT KUMAR DUTTA

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

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

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/12/1630 December 2016 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

12/11/1612 November 2016 REGISTERED OFFICE CHANGED ON 12/11/2016 FROM 416 SOUTHBURY ROAD ENFIELD MIDDLESEX EN3 4JN ENGLAND

View Document

05/05/165 May 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

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

View Accounts

13/03/1613 March 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

07/02/167 February 2016 REGISTERED OFFICE CHANGED ON 07/02/2016 FROM 22 NELSON ROAD ENFIELD MIDDLESEX EN3 4LU

View Document

07/02/167 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MOUMITA KUNDU / 10/01/2015

View Document

20/12/1520 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

06/06/156 June 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

24/03/1424 March 2014 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