Advanced company searchLink opens in new window

M J READ A4G ACCOUNTANTS LIMITED

Company number 07980310

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-01
19 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates