Advanced company searchLink opens in new window

ACCOUNTANTS BY THE HOUR LLP

Company number OC419464

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)
20 Dec 2024 AA Accounts for a dormant company made up to 31 October 2024
19 Oct 2024 LLCS01 Confirmation statement made on 11 October 2024 with no updates
14 Nov 2023 AA Accounts for a dormant company made up to 31 October 2023
12 Oct 2023 LLCS01 Confirmation statement made on 11 October 2023 with no updates
27 Feb 2023 AA Accounts for a dormant company made up to 31 October 2022
02 Nov 2022 LLCS01 Confirmation statement made on 11 October 2022 with no updates
13 Feb 2022 AA Accounts for a dormant company made up to 31 October 2021
13 Oct 2021 LLCS01 Confirmation statement made on 11 October 2021 with no updates
23 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
08 Jun 2021 LLAD01 Registered office address changed from 2 Thistle Way Red Lodge Bury St. Edmunds IP28 8FR England to The Kabin Vanstone Park Garden Centre, Hitchin Road Codicote Hitchin SG4 8th on 8 June 2021
08 Jun 2021 LLPSC01 Notification of Michael Joseph Burton as a person with significant control on 4 January 2021
02 Apr 2021 LLCS01 Confirmation statement made on 11 October 2020 with no updates
20 Nov 2020 LLAD01 Registered office address changed from 2 Thistle Way Red Lodge Bury St. Edmunds IP28 8FR England to 2 Thistle Way Red Lodge Bury St. Edmunds IP28 8FR on 20 November 2020
17 Nov 2020 LLAD01 Registered office address changed from 71-75 Shelton Street Covent Garden WC2H 9JQ United Kingdom to 2 Thistle Way Red Lodge Bury St. Edmunds IP28 8FR on 17 November 2020
09 Aug 2020 LLPSC07 Cessation of Michael Burton as a person with significant control on 21 July 2020
09 Aug 2020 LLTM01 Termination of appointment of Michael Burton as a member on 27 July 2020
28 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
06 Mar 2020 LLTM01 Termination of appointment of Victoria Sheila Burton as a member on 4 March 2020
12 Feb 2020 SOAS(A) Voluntary strike-off action has been suspended
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2019 LLDS01 Application to strike the limited liability partnership off the register
12 Oct 2019 LLCS01 Confirmation statement made on 11 October 2019 with no updates
03 Sep 2019 AA Total exemption full accounts made up to 31 October 2018
09 Nov 2018 LLAD01 Registered office address changed from 14 Willingale Way Southend on Sea SS1 3SL United Kingdom to 71-75 Shelton Street Covent Garden WC2H 9JQ on 9 November 2018
08 Nov 2018 LLCH01 Member's details changed for Mrs Victoria Burton on 8 November 2018