- Company Overview for M J READ A4G ACCOUNTANTS LIMITED (07980310)
- Filing history for M J READ A4G ACCOUNTANTS LIMITED (07980310)
- People for M J READ A4G ACCOUNTANTS LIMITED (07980310)
- More for M J READ A4G ACCOUNTANTS LIMITED (07980310)
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 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with no updates | |
26 Sep 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
26 Sep 2024 | AA01 | Previous accounting period extended from 31 December 2023 to 31 March 2024 | |
16 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
15 Jan 2024 | CH01 | Director's details changed for Mrs Emma Louise White on 15 January 2024 | |
17 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
15 Feb 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
29 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
15 Feb 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
27 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
15 Mar 2021 | PSC02 | Notification of A4G Small Business Services Ltd as a person with significant control on 20 November 2019 | |
15 Mar 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
12 Mar 2021 | PSC07 | Cessation of Malcolm Gofton a4G Ltd as a person with significant control on 20 November 2019 | |
29 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
29 Sep 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
09 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
09 Jan 2020 | PSC07 | Cessation of Nigel John Wharton as a person with significant control on 20 November 2019 | |
09 Jan 2020 | PSC02 | Notification of Malcolm Gofton a4G Ltd as a person with significant control on 20 November 2019 | |
09 Jan 2020 | TM01 | Termination of appointment of Nigel John Wharton as a director on 20 November 2019 | |
09 Jan 2020 | AP01 | Appointment of Mrs Emma Louise White as a director on 20 November 2019 | |
09 Jan 2020 | AD01 | Registered office address changed from 1 Cobden Road Sevenoaks Kent TN13 3UB to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 9 January 2020 | |
09 Jan 2020 | AP01 | Appointment of Mr Malcolm Calvin Palmer as a director on 20 November 2019 | |
22 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates |