Advanced company searchLink opens in new window

1-2-1 ACCOUNTANCY (UK) LTD

Company number 07838604

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-06-28
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
  • RES15 ‐ Change company name resolution on 2013-03-19
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
  • MODEL ARTICLES ‐ Model articles adopted