Advanced company searchLink opens in new window

ACCOUNTABILITY AA1000 C.I.C.

Company number 07765165

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)
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
31 Jul 2024 CS01 Confirmation statement made on 31 July 2024 with no updates
08 Jan 2024 PSC05 Change of details for Accountability Strategies as a person with significant control on 6 April 2016
08 Jan 2024 TM01 Termination of appointment of Sunil Misser as a director on 31 August 2022
25 Oct 2023 AD01 Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS to Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN on 25 October 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Sep 2023 TM01 Termination of appointment of Accountability International Inc as a director on 31 August 2022
05 Sep 2023 AP01 Appointment of Sunil A. Misser as a director on 31 August 2022
21 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
11 Jan 2023 ANNOTATION Rectified The form TM01 was removed from the public register on 23/11/2023 as the information was factually inaccurate or was invalid or ineffective.
11 Jan 2023 ANNOTATION Rectified The form AP02 was removed from the public register on 23/11/2023 as the information was invalid or ineffective.
21 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
13 Oct 2022 CS01 Confirmation statement made on 31 July 2022 with updates
09 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 AA Total exemption full accounts made up to 31 December 2020
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2021 CS01 Confirmation statement made on 7 September 2021 with updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
18 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
14 Sep 2020 PSC07 Cessation of Claire Hart as a person with significant control on 14 September 2020
14 Sep 2020 TM01 Termination of appointment of Assheton Stewart Carter as a director on 7 August 2020
14 Sep 2020 PSC07 Cessation of Assheton Stewart Carter as a person with significant control on 7 August 2020
06 Oct 2019 TM01 Termination of appointment of Claire Hart as a director on 1 October 2019
18 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
18 Sep 2019 CH01 Director's details changed for Sunil Misser on 18 September 2019