- Company Overview for 1-2-1 ACCOUNTANCY (UK) LTD (07838604)
- Filing history for 1-2-1 ACCOUNTANCY (UK) LTD (07838604)
- People for 1-2-1 ACCOUNTANCY (UK) LTD (07838604)
- More for 1-2-1 ACCOUNTANCY (UK) LTD (07838604)
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) |
---|---|---|---|
15 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
29 Jun 2017 | AD01 | Registered office address changed from 24 Wolverhampton Street Dudley West Midlands DY1 1DB England to F4 Hagley Court South the Waterfront, Level Street Brierley Hill DY5 1XE on 29 June 2017 | |
17 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
01 Mar 2016 | CH01 | Director's details changed for Mr Scott Faulkner on 1 March 2016 | |
01 Mar 2016 | AD01 | Registered office address changed from Isis House Smith Road Wednesbury West Midlands WS10 0PB to 24 Wolverhampton Street Dudley West Midlands DY1 1DB on 1 March 2016 | |
13 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
14 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
22 Jul 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
25 Nov 2013 | CH01 | Director's details changed for Mr Scott Faulkner on 1 November 2013 | |
03 Jul 2013 | CERTNM |
Company name changed 1-2-1 bookeeping LTD\certificate issued on 03/07/13
|
|
03 Jul 2013 | CONNOT | Change of name notice | |
02 Jul 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
05 Jun 2013 | AD01 | Registered office address changed from 58 Bagnall Street Golds Hill West Bromwich West Midlands B70 0TW United Kingdom on 5 June 2013 | |
15 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2013 | CONNOT | Change of name notice | |
10 Dec 2012 | AD01 | Registered office address changed from 7 Vicarage Road Wednesbury WS10 9DW England on 10 December 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
08 Nov 2011 | NEWINC |
Incorporation
|