AUDIT COMPLY AND PROFIT LTD

Company Documents

DateDescription
15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

25/06/2425 June 2024 Confirmation statement made on 2022-02-04 with no updates

View Document

22/12/2322 December 2023 Registered office address changed from 11 Creek Road East Molesey KT8 9BE England to Crown Farm Eton Wick Road Eton Wick SL4 6PG on 2023-12-22

View Document

28/02/2228 February 2022 Notification of Jagjeet Kumari as a person with significant control on 2022-02-07

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

27/01/2227 January 2022 Termination of appointment of Sunil Kumar as a director on 2022-01-27

View Document

27/01/2227 January 2022 Cessation of Sunil Kumar as a person with significant control on 2022-01-27

View Document

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

13/04/1813 April 2018 COMPANY NAME CHANGED OUTSTANDING LIVING LIMITED CERTIFICATE ISSUED ON 13/04/18

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 12 PRECINCT ROAD HAYES MIDDLESEX UB3 3AG ENGLAND

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

05/11/175 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

05/02/165 February 2016 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