CONCISE ACCOUNTANCY SERVICES LTD
Company Documents
Date | Description |
---|---|
01/12/241 December 2024 | Confirmation statement made on 2024-11-30 with no updates |
12/03/2412 March 2024 | Total exemption full accounts made up to 2023-12-31 |
28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
26/02/2426 February 2024 | Register inspection address has been changed from 38 York House 80 Newman Street London W1T 3ES England to 11 Welbeck Street Room 5 London W1G 9XZ |
25/02/2425 February 2024 | Confirmation statement made on 2023-11-30 with no updates |
13/02/2313 February 2023 | Total exemption full accounts made up to 2022-12-31 |
08/02/238 February 2023 | Register inspection address has been changed from 301 Linen Hall 162-168 Regent Street London W1B 5TD England to 38 York House 80 Newman Street London W1T 3ES |
07/02/237 February 2023 | Confirmation statement made on 2022-11-30 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
10/01/2210 January 2022 | Registered office address changed from 301 Linen Hall 162-168 Regent Street London W1B 5TD to 3rd Floor 207 Regent Street London W1B 3HH on 2022-01-10 |
12/12/2112 December 2021 | Confirmation statement made on 2021-11-30 with no updates |
24/03/2024 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES |
04/02/194 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
04/01/194 January 2019 | REGISTERED OFFICE CHANGED ON 04/01/2019 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR |
12/10/1812 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS SHELLY LIAW / 01/10/2018 |
06/04/186 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
21/08/1721 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/12/1517 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
11/08/1511 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/12/141 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/12/134 December 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
13/06/1313 June 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12 |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/02/137 February 2013 | 01/12/12 STATEMENT OF CAPITAL GBP 1 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/11/1230 November 2012 | Annual return made up to 30 November 2012 with full list of shareholders |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/02/1217 February 2012 | Annual return made up to 30 November 2011 with full list of shareholders |
22/08/1122 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
30/11/1030 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS SHELLY LIAW / 30/11/2010 |
30/11/1030 November 2010 | Annual return made up to 30 November 2010 with full list of shareholders |
30/11/1030 November 2010 | APPOINTMENT TERMINATED, SECRETARY SAN LEE |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS SHELLY LIAW / 27/01/2010 |
27/01/1027 January 2010 | Annual return made up to 30 December 2009 with full list of shareholders |
16/05/0916 May 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/05/0911 May 2009 | COMPANY NAME CHANGED CANTERBURY ACCOUNTANCY LIMITED CERTIFICATE ISSUED ON 13/05/09 |
30/12/0830 December 2008 | 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