- Company Overview for MCKENZIES ACCOUNTANCY LIMITED (00906963)
- Filing history for MCKENZIES ACCOUNTANCY LIMITED (00906963)
- People for MCKENZIES ACCOUNTANCY LIMITED (00906963)
- Charges for MCKENZIES ACCOUNTANCY LIMITED (00906963)
- More for MCKENZIES ACCOUNTANCY LIMITED (00906963)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Feb 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
24 Mar 2016 | AD02 | Register inspection address has been changed from C/O Mckenzies 3rd Floor Nws House 1E High Street Purley Surrey CR8 2AF England to 3rd Floor Nws House 1E High Street Purley Surrey CR8 2AF | |
23 Mar 2016 | AD03 | Register(s) moved to registered inspection location C/O Mckenzies 3rd Floor Nws House 1E High Street Purley Surrey CR8 2AF | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Mar 2015 | MR01 | Registration of charge 009069630001, created on 12 March 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
25 Feb 2015 | AD02 | Register inspection address has been changed to C/O Mckenzies 3Rd Floor Nws House 1E High Street Purley Surrey CR8 2AF | |
26 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
18 Aug 2014 | AD01 | Registered office address changed from , 14-16 Station Road West, Oxted, Surrey, RH8 9EP to 2 Station Road West Oxted Surrey RH8 9EP on 18 August 2014 | |
24 Apr 2014 | CERTNM |
Company name changed invicta accounting services LIMITED\certificate issued on 24/04/14
|
|
24 Apr 2014 | CONNOT | Change of name notice | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
05 Nov 2010 | CH01 | Director's details changed for Paul Stuart Baker on 19 August 2010 | |
03 Nov 2010 | AP03 | Appointment of Colin Edward Mccoy as a secretary | |
03 Nov 2010 | AP01 | Appointment of Colin Edward Mccoy as a director |