Advanced company searchLink opens in new window

J & L ACCOUNTANCY LTD

Company number 07198745

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)
18 Dec 2024 AA Micro company accounts made up to 31 March 2024
12 Dec 2024 CS01 Confirmation statement made on 10 November 2024 with no updates
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
25 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
25 Nov 2022 PSC04 Change of details for Mr Anson Marino Justine as a person with significant control on 10 November 2022
25 Nov 2022 CH01 Director's details changed for Mr Anson Marino Justine on 10 November 2022
25 Nov 2022 AD01 Registered office address changed from 1a 1a Strathearn Road Wimbledon London SW19 7LH United Kingdom to 1a Strathearn Road London SW19 7LH on 25 November 2022
15 Dec 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
08 Apr 2021 AA Micro company accounts made up to 31 March 2021
29 Dec 2020 AA Micro company accounts made up to 31 March 2020
29 Dec 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
21 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 Dec 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
14 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Dec 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
14 Dec 2018 AD01 Registered office address changed from Flat 12 Grange Road Sutton SM2 6th England to 1a 1a Strathearn Road Wimbledon London SW19 7LH on 14 December 2018
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
10 Nov 2017 AD01 Registered office address changed from Office 9218, 141 Morden Road Mitcham Surrey CR4 4DG England to Flat 12 Grange Road Sutton SM2 6th on 10 November 2017
10 Nov 2017 AP01 Appointment of Mr Masillamany Loreat Suthajanan as a director on 10 November 2017
03 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
27 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Jun 2016 DISS40 Compulsory strike-off action has been discontinued