Advanced company searchLink opens in new window

IHA ACCOUNTANCY LIMITED

Company number 09052936

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)
09 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2024 DS01 Application to strike the company off the register
24 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
23 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
07 Sep 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
28 Jul 2021 AD01 Registered office address changed from 166a High Street Newmarket Suffolk CB8 9AQ England to Godolphin House 2 the Avenue Newmarket Suffolk CB8 9AA on 28 July 2021
14 May 2021 TM01 Termination of appointment of Mark Alexander Minter as a director on 14 May 2021
24 Feb 2021 AA Micro company accounts made up to 31 May 2020
04 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
03 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
04 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
02 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
27 Feb 2017 AA Micro company accounts made up to 31 May 2016
02 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
16 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
16 Feb 2016 CH01 Director's details changed for Mr Neil Thomas Robinson on 11 December 2015
16 Feb 2016 CH01 Director's details changed for Mr Christopher Newsome on 11 December 2015
16 Feb 2016 CH01 Director's details changed for Mr Mark Alexander Minter on 11 December 2015
23 Dec 2015 AD01 Registered office address changed from Suite 5, Surrey House 41 High Street Newmarket CB8 8NA to 166a High Street Newmarket Suffolk CB8 9AQ on 23 December 2015