- Company Overview for SUCCESSION ACCOUNTING LIMITED (11354345)
- Filing history for SUCCESSION ACCOUNTING LIMITED (11354345)
- People for SUCCESSION ACCOUNTING LIMITED (11354345)
- More for SUCCESSION ACCOUNTING LIMITED (11354345)
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
|
|
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 |