- Company Overview for 121 ACCOUNTANCY PARTNERS LIMITED (07551948)
- Filing history for 121 ACCOUNTANCY PARTNERS LIMITED (07551948)
- People for 121 ACCOUNTANCY PARTNERS LIMITED (07551948)
- More for 121 ACCOUNTANCY PARTNERS LIMITED (07551948)
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) |
---|---|---|---|
02 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Sep 2024 | AP01 | Appointment of Mr Ram Kumar Shrestha as a director on 20 September 2024 | |
20 Sep 2024 | PSC01 | Notification of Ram Kumar Shrestha as a person with significant control on 20 September 2024 | |
20 Sep 2024 | TM01 | Termination of appointment of Hari Bahadur Hadkhale as a director on 20 September 2024 | |
20 Sep 2024 | PSC07 | Cessation of Hari Bahadur Hadkhale as a person with significant control on 20 September 2024 | |
20 Sep 2024 | AD01 | Registered office address changed from 270 Lowfield Street Dartford DA1 1LH England to 29 Greatfield Road Farnborough GU14 8HS on 20 September 2024 | |
11 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with no updates | |
21 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Jul 2023 | AP01 | Appointment of Mr Hari Bahadur Hadkhale as a director on 26 June 2023 | |
11 Jul 2023 | PSC01 | Notification of Hari Bahadur Hadkhale as a person with significant control on 26 June 2023 | |
11 Jul 2023 | PSC07 | Cessation of Hari Bahadur Hadkhale as a person with significant control on 26 June 2023 | |
11 Jul 2023 | PSC01 | Notification of Hari Bahadur Hadkhale as a person with significant control on 26 June 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with updates | |
10 Jul 2023 | AD01 | Registered office address changed from 207 Lowfield Street Dartford DA1 1LH England to 270 Lowfield Street Dartford DA1 1LH on 10 July 2023 | |
10 Jul 2023 | TM01 | Termination of appointment of Nwora Eze as a director on 25 June 2023 | |
10 Jul 2023 | PSC07 | Cessation of Nwora Eze as a person with significant control on 25 June 2023 | |
10 Jul 2023 | AD01 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 207 Lowfield Street Dartford DA1 1LH on 10 July 2023 | |
07 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Dec 2022 | AA01 | Previous accounting period extended from 30 March 2022 to 31 March 2022 | |
03 Nov 2022 | TM01 | Termination of appointment of Joyce Eze as a director on 2 November 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
05 Jul 2022 | CH01 | Director's details changed for Ms Joyce Okoro on 5 July 2022 | |
30 Jun 2022 | CH01 | Director's details changed | |
29 Jun 2022 | AP01 | Appointment of Mr Nwora Eze as a director on 29 June 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates |