Advanced company searchLink opens in new window

SUCCESSION ACCOUNTING LIMITED

Company number 11354345

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)
31 Oct 2024 AA Total exemption full accounts made up to 31 October 2023
31 Jul 2024 AA01 Previous accounting period shortened from 31 October 2023 to 30 October 2023
21 May 2024 CS01 Confirmation statement made on 9 May 2024 with updates
21 May 2024 AD01 Registered office address changed from PO Box WC2H 9JQ 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street London WC2H 9JQ on 21 May 2024
21 May 2024 CH01 Director's details changed for Miss Katie Jane White on 23 February 2024
21 May 2024 CH01 Director's details changed for Miss Lucy Anne White on 21 May 2024
21 May 2024 PSC04 Change of details for Mrs Jane Chantal White as a person with significant control on 3 April 2024
21 May 2024 TM01 Termination of appointment of Gary John White as a director on 3 April 2024
21 May 2024 PSC07 Cessation of Gary John White as a person with significant control on 3 April 2024
27 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
19 Jul 2023 CERTNM Company name changed hansen white ventures LIMITED\certificate issued on 19/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-17
13 Jun 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
01 Nov 2022 AD01 Registered office address changed from 8 Devonshire Square London EC2M 4PL England to PO Box WC2H 9JQ 71-75 Shelton Street London WC2H 9JQ on 1 November 2022
31 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
30 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
09 Dec 2021 PSC04 Change of details for Mrs Jane Chantal White as a person with significant control on 1 November 2021
09 Dec 2021 PSC04 Change of details for Mr Gary John White as a person with significant control on 1 November 2021
09 Dec 2021 CH01 Director's details changed for Miss Lucy Anne White on 1 November 2021
09 Dec 2021 CH01 Director's details changed for Miss Katie Jane White on 1 November 2021
09 Dec 2021 CH01 Director's details changed for Mr Gary John White on 1 October 2021
09 Dec 2021 CH01 Director's details changed for Mrs Jane Chantal White on 1 October 2021
09 Dec 2021 AD01 Registered office address changed from 199 Bishopsgate London EC2M 3TY England to 8 Devonshire Square London EC2M 4PL on 9 December 2021
31 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
04 Jun 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
30 Oct 2020 AA Micro company accounts made up to 31 October 2019