AUDITING & CONSULTING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
04/12/244 December 2024 | Final Gazette dissolved following liquidation |
04/12/244 December 2024 | Final Gazette dissolved following liquidation |
17/11/2317 November 2023 | Registered office address changed from 105 Viglen House Alperton Lane London HA0 1HD England to C/O Begbies Traynor, Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 2023-11-17 |
15/11/2315 November 2023 | Resolutions |
15/11/2315 November 2023 | Appointment of a voluntary liquidator |
15/11/2315 November 2023 | Resolutions |
09/10/239 October 2023 | Total exemption full accounts made up to 2023-02-28 |
07/03/237 March 2023 | Confirmation statement made on 2023-02-02 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-02-28 |
02/02/222 February 2022 | Termination of appointment of Hossein Parvin as a director on 2022-02-02 |
02/02/222 February 2022 | Cessation of Hossein Parvin as a person with significant control on 2022-02-02 |
02/02/222 February 2022 | Notification of Mariamne Miwako Schreider as a person with significant control on 2022-02-02 |
02/02/222 February 2022 | Notification of Darius Euge Parvin as a person with significant control on 2022-02-02 |
02/02/222 February 2022 | Appointment of Mrs Mariamne Miwako Schreider as a director on 2022-02-02 |
02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
11/03/2011 March 2020 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
05/02/205 February 2020 | DISS40 (DISS40(SOAD)) |
04/02/204 February 2020 | FIRST GAZETTE |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
04/01/194 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOSSEIN PARVIN / 04/01/2019 |
14/12/1814 December 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
15/11/1715 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
12/01/1712 January 2017 | REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 6TH FLOOR 94-96 WIGMORE STREET LONDON W1U 3RF |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
16/03/1616 March 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
16/02/1516 February 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
11/02/1511 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
03/02/143 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
08/02/138 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
10/04/1210 April 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
06/02/126 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
30/11/1130 November 2011 | APPOINTMENT TERMINATED, SECRETARY MARIAMNE PARVIN |
03/02/113 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOSSEIN PARVIN / 11/02/2010 |
11/02/1011 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
02/03/092 March 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
03/03/083 March 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
02/04/072 April 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
09/03/069 March 2006 | NEW SECRETARY APPOINTED |
09/03/069 March 2006 | SECRETARY RESIGNED |
09/03/069 March 2006 | DIRECTOR RESIGNED |
09/03/069 March 2006 | NEW DIRECTOR APPOINTED |
02/02/062 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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