AUDIT HOLDINGS 4 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/02/251 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

01/02/251 February 2025 Registered office address changed from 1 Couling Close Yarnton Kidlington Oxford OX5 1GD England to 128 Kennington Road Kennington Oxford OX1 5PE on 2025-02-01

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2021-04-30

View Document

22/06/2322 June 2023 Director's details changed for Mr Kiran Roy Audit on 2023-06-14

View Document

22/06/2322 June 2023 Withdrawal of the directors' residential address register information from the public register

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

19/11/2219 November 2022 Compulsory strike-off action has been discontinued

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/07/218 July 2021 Satisfaction of charge 113122200003 in full

View Document

08/07/218 July 2021 Satisfaction of charge 113122200001 in full

View Document

08/07/218 July 2021 Satisfaction of charge 113122200002 in full

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-04-30

View Document

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

View Accounts

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

View Accounts

26/02/2026 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113122200002

View Document

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113122200001

View Document

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113122200003

View Document

27/07/1927 July 2019 DISS40 (DISS40(SOAD))

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 28A PACKHORSE LANE MARCHAM ABINGDON OX13 6NT UNITED KINGDOM

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

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

View Accounts

16/04/1816 April 2018 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