ACCOUNTSIQ LIMITED
Status | ACTIVE |
Company No. | 06578522 |
Category | Private Limited Company |
Incorporated | 28 Apr 2008 |
Age | 16 years, 1 month, 1 day |
Jurisdiction | England Wales |
SUMMARY
ACCOUNTSIQ LIMITED is an active private limited company with number 06578522. It was incorporated 16 years, 1 month, 1 day ago, on 28 April 2008. The company address is 51 St Mary's Road, Tonbridge, TN9 2LE, Kent, United Kingdom.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 14 Sep 2023
Action Date: 13 Sep 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-09-13
Charge number: 065785220001
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2023
Action Date: 28 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-28
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2022
Action Date: 28 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-28
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 28 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-28
Documents
Notification of a person with significant control
Date: 27 Jul 2021
Action Date: 18 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-02-18
Psc name: Aman Ghei
Documents
Appoint person director company with name date
Date: 27 Jul 2021
Action Date: 18 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-18
Officer name: Mr Aman Ghei
Documents
Cessation of a person with significant control
Date: 27 Jul 2021
Action Date: 18 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: William Geoffrey Cuming Parker
Cessation date: 2021-02-18
Documents
Termination director company with name termination date
Date: 27 Jul 2021
Action Date: 18 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Geoffrey Cuming Parker
Termination date: 2021-02-18
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-01
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 13 May 2019
Action Date: 13 May 2019
Category: Address
Type: AD01
New address: 51 st Mary's Road Tonbridge Kent TN9 2LE
Change date: 2019-05-13
Old address: 51 st Mary's Road Tonbridge Kent TN9 2LE United Kingdom
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2019
Action Date: 26 Mar 2019
Category: Address
Type: AD01
Old address: 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP
Change date: 2019-03-26
New address: 51 st Mary's Road Tonbridge Kent TN9 2LE
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Appoint person director company with name date
Date: 12 Dec 2016
Action Date: 22 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Cran
Appointment date: 2016-07-22
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 01 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 28 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-28
Documents
Change account reference date company previous shortened
Date: 19 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 28 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-28
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change person director company with change date
Date: 30 Oct 2012
Action Date: 30 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Geoffrey Cuming
Change date: 2012-10-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 28 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-28
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Gazette filings brought up to date
Date: 28 May 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 28 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2010
Action Date: 28 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-28
Documents
Change person director company with change date
Date: 09 Jul 2010
Action Date: 28 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Hugh Connolly
Change date: 2010-04-28
Documents
Change person director company with change date
Date: 09 Jul 2010
Action Date: 28 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-28
Officer name: William Geoffrey Cuming
Documents
Change registered office address company with date old address
Date: 09 Jul 2010
Action Date: 09 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-09
Old address: 21 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP Uk
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 09 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/09; full list of members
Documents
Legacy
Date: 20 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed anthony hugh connolly
Documents
Legacy
Date: 20 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed william geoffrey cuming
Documents
Legacy
Date: 06 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director uk directors LTD
Documents
Legacy
Date: 06 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary uk secretaries LTD
Documents
Some Companies
12 DANEDALE AVENUE,SHEERNESS,ME12 3QX
Number: | 04279039 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE H, KENNET HOUSE OFFICE VILLAGE,UCKFIELD,TN22 1SL
Number: | 10402122 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 CHURCH ROAD,HOVE,BN3 2DL
Number: | OC385258 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
OLD BARN FOREST FARM,,BISHOP'S STORTFORD,CM22 7BU
Number: | 07479633 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HASLEMERE ROAD,,N8 9QP
Number: | 00980579 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HOLLAND PARK HOLLAND PARK,STOCKPORT,SK7 2AX
Number: | 06963164 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |