- 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) |
---|---|---|---|
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
24 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
11 May 2020 | CH01 | Director's details changed for Ms Joyce Okoro on 11 May 2020 | |
10 May 2020 | AA | Micro company accounts made up to 31 March 2019 | |
11 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
28 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
11 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
31 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
26 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
02 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Sep 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2014 | TM01 | Termination of appointment of Nwora Eze as a director | |
26 Jan 2014 | AP01 | Appointment of Ms Joyce Okoro as a director | |
30 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 |