Advanced company searchLink opens in new window

SIDDIQUI ACCOUNTANCY SERVICES LTD

Company number 08553207

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 May 2020 AD01 Registered office address changed from 4 Sandybrook Drive Manchester M9 8NY England to 21 Pomona Street Rochdale OL11 1PD on 15 May 2020
10 Mar 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
24 Feb 2020 AA Micro company accounts made up to 30 June 2019
15 Aug 2019 AD01 Registered office address changed from 8 Bottomley Side Manchester M9 8EP to 4 Sandybrook Drive Manchester M9 8NY on 15 August 2019
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
13 Feb 2019 PSC01 Notification of Afzaal Mughal as a person with significant control on 1 February 2019
13 Feb 2019 AP01 Appointment of Mr Afzaal Mughal as a director on 1 February 2019
13 Feb 2019 TM01 Termination of appointment of Habib Ur Rehman Siddiqui as a director on 1 February 2019
13 Feb 2019 PSC07 Cessation of Habib Ur Rehman Siddiqui as a person with significant control on 1 February 2019
25 Jul 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
25 Jul 2018 PSC01 Notification of Habib Ur Rehman Siddiqui as a person with significant control on 6 April 2016
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
28 Jul 2017 CS01 Confirmation statement made on 3 June 2017 with no updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Aug 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
  • GBP 100
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
24 Aug 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
03 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
05 Aug 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
05 Aug 2014 CH01 Director's details changed for Mr Habib Ur Rehman Siddiqui on 30 June 2014
05 Aug 2014 AD01 Registered office address changed from 315 Dickenson Road Manchester M13 0NR England to 8 Bottomley Side Manchester M9 8EP on 5 August 2014
18 Mar 2014 CERTNM Company name changed siddiqui & co LTD\certificate issued on 18/03/14
  • RES15 ‐ Change company name resolution on 2014-03-10
18 Mar 2014 CONNOT Change of name notice
03 Jun 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03