- Company Overview for ACCA OFFICE LIMITED (11312812)
- Filing history for ACCA OFFICE LIMITED (11312812)
- People for ACCA OFFICE LIMITED (11312812)
- Charges for ACCA OFFICE LIMITED (11312812)
- More for ACCA OFFICE LIMITED (11312812)
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) |
---|---|---|---|
29 Jan 2025 | AA | Accounts for a small company made up to 31 March 2024 | |
04 Sep 2024 | CS01 | Confirmation statement made on 2 September 2024 with updates | |
08 Apr 2024 | MR01 | Registration of charge 113128120002, created on 28 March 2024 | |
16 Mar 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with no updates | |
30 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
16 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
05 Oct 2021 | CH01 | Director's details changed for Mr Lakhvendar Singh Sohal on 22 June 2018 | |
05 Oct 2021 | CH01 | Director's details changed for Mr Jeetendar Singh Sohal on 22 June 2018 | |
02 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with updates | |
02 Sep 2021 | PSC02 | Notification of Acca Group Limited as a person with significant control on 1 September 2021 | |
02 Sep 2021 | PSC07 | Cessation of Lakhvendar Singh Sohal as a person with significant control on 1 September 2021 | |
02 Sep 2021 | PSC07 | Cessation of Jeetendar Singh Sohal as a person with significant control on 1 September 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
20 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
11 Dec 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
17 Apr 2019 | MR01 | Registration of charge 113128120001, created on 15 April 2019 | |
22 Jun 2018 | AD01 | Registered office address changed from Ickleford Manor Turnpike Lane Ickleford Hitchin Hertfordshire SG5 3XE England to 71 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 22 June 2018 | |
17 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-17
|