COMMUNITY ACCOUNTANCY SELF HELP

Company Documents

DateDescription
31/03/2531 March 2025 Order of court to wind up

View Document

06/03/256 March 2025 Compulsory strike-off action has been suspended

View Document

06/03/256 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

02/10/242 October 2024 Notification of Edward Newman as a person with significant control on 2024-09-25

View Document

25/09/2425 September 2024 Notification of Augustine Pepe Francis as a person with significant control on 2024-08-01

View Document

24/09/2424 September 2024 Withdrawal of a person with significant control statement on 2024-09-24

View Document

20/08/2420 August 2024 Micro company accounts made up to 2023-03-31

View Document

19/08/2419 August 2024 Termination of appointment of Abdullah Ahmed Gulaid as a director on 2024-08-15

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

18/05/2318 May 2023 Micro company accounts made up to 2022-03-31

View Document

17/05/2317 May 2023 Registered office address changed from 1 Thorpe Close London W10 5XL to 6 Bevington Road Bevington Road London W10 5TN on 2023-05-17

View Document

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

View Accounts

26/03/2326 March 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

12/05/2212 May 2022 Micro company accounts made up to 2021-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

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

View Accounts

21/10/2121 October 2021 Termination of appointment of Vilma Polinaire as a director on 2021-04-01

View Document

21/10/2121 October 2021 Termination of appointment of David Robert Strong as a director on 2021-01-05

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

04/11/204 November 2020 DISS40 (DISS40(SOAD))

View Document

03/11/203 November 2020 FIRST GAZETTE

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

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

View Accounts

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/10/1819 October 2018 TERMINATE SEC APPOINTMENT

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH JACOBS

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, SECRETARY THOMAS FITCH

View Document

16/10/1816 October 2018 NOTIFICATION OF PSC STATEMENT ON 16/10/2018

View Document

20/07/1820 July 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

20/07/1820 July 2018 COMPANY RESTORED ON 20/07/2018

View Document

20/07/1820 July 2018 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/176 June 2017 STRUCK OFF AND DISSOLVED

View Document

08/04/178 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

17/03/1617 March 2016 29/01/16 NO MEMBER LIST

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/02/1511 February 2015 29/01/15 NO MEMBER LIST

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADEYEYE

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

05/02/145 February 2014 29/01/14 NO MEMBER LIST

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR IMAN ACHARA

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR CHENERY

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SHORT

View Document

15/03/1315 March 2013 29/01/13 NO MEMBER LIST

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/04/1212 April 2012 RE SECTION 519

View Document

20/03/1220 March 2012 29/01/12 NO MEMBER LIST

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS VILMA WILLIAMS POWELL / 16/01/2009

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/02/1118 February 2011 29/01/11 NO MEMBER LIST

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/03/1018 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 30/07/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND JOSEPH SHORT / 16/02/2010

View Document

17/02/1017 February 2010 29/01/10 NO MEMBER LIST

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VILMA WILLIAMS POWELL / 16/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT STRONG / 16/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD NEWMAN / 16/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ABDULLAH GULAID / 16/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JACOBS / 16/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN CHENERY / 16/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PEPE FRANCIS / 16/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IMAN ACHARA / 16/02/2010

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / THOMAS RICHARD FITCH / 16/02/2010

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/04/0914 April 2009 ANNUAL RETURN MADE UP TO 29/01/09

View Document

06/02/096 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/01/095 January 2009 ANNUAL RETURN MADE UP TO 29/01/08

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED DIRECTOR SHELLY CHAHAL

View Document

19/03/0819 March 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/03/077 March 2007 ANNUAL RETURN MADE UP TO 29/01/07

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/01/077 January 2007 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 ANNUAL RETURN MADE UP TO 29/01/06

View Document

18/01/0618 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/053 February 2005 ANNUAL RETURN MADE UP TO 29/01/05

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0416 March 2004 ANNUAL RETURN MADE UP TO 14/02/04

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/03/0321 March 2003 ANNUAL RETURN MADE UP TO 14/02/03

View Document

29/11/0229 November 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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