Advanced company searchLink opens in new window

PRE MERGER ACCOUNTANCY LIMITED

Company number 02951451

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2024 DS01 Application to strike the company off the register
06 Aug 2024 CS01 Confirmation statement made on 22 July 2024 with no updates
19 Jan 2024 AA Accounts for a dormant company made up to 31 August 2023
01 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
25 Nov 2022 AA Accounts for a dormant company made up to 31 August 2022
22 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
30 May 2022 AA Accounts for a dormant company made up to 31 August 2021
26 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
11 May 2021 AA Total exemption full accounts made up to 31 August 2020
05 Sep 2020 AA Full accounts made up to 31 August 2019
27 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
11 Oct 2019 AA Full accounts made up to 31 August 2018
24 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with updates
09 Apr 2019 AA Full accounts made up to 31 August 2017
01 Mar 2019 CH01 Director's details changed for Mr William James Benedict Payne on 25 February 2019
28 Feb 2019 CH01 Director's details changed for Mr Stephen Paul Grant on 25 February 2019
28 Feb 2019 CH01 Director's details changed for Mr David Michael Fenn on 25 February 2019
25 Feb 2019 AD01 Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
08 Jan 2019 AA01 Current accounting period shortened from 30 April 2018 to 31 August 2017
05 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-31
23 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with updates
09 May 2018 AP01 Appointment of Mr William James Benedict Payne as a director on 30 April 2018
09 May 2018 TM01 Termination of appointment of Ronald Charles Peter Smith as a director on 30 April 2018