ACCURATE CONSULTANCY PRIVATE LIMITED

Company Documents

DateDescription
17/01/2417 January 2024 Final Gazette dissolved following liquidation

View Document

17/01/2417 January 2024 Final Gazette dissolved following liquidation

View Document

17/10/2317 October 2023 Return of final meeting in a members' voluntary winding up

View Document

13/07/2313 July 2023 Liquidators' statement of receipts and payments to 2023-07-03

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

31/05/2131 May 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/01/209 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/01/1914 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/11/1724 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / GAURAV KATARIA / 20/09/2017

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

20/09/1720 September 2017 CESSATION OF SANDHYA NIRWAN AS A PSC

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 22 SILVERWOOD CLOSE BECKENHAM KENT BR3 1RN

View Document

18/03/1618 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/05/1527 May 2015 PREVEXT FROM 31/03/2015 TO 30/04/2015

View Document

31/03/1531 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM FLAT 6 MADDALENA HOUSE 122-128 HILL LANE SOUTHAMPTON HAMPSHIRE SO15 5DD ENGLAND

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GAURAV KATARIA / 11/06/2014

View Document

12/03/1412 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