FIRST CLASS ACCOUNTING LIMITED
Status | ACTIVE |
Company No. | 07596146 |
Category | Private Limited Company |
Incorporated | 07 Apr 2011 |
Age | 13 years, 22 days |
Jurisdiction | England Wales |
SUMMARY
FIRST CLASS ACCOUNTING LIMITED is an active private limited company with number 07596146. It was incorporated 13 years, 22 days ago, on 07 April 2011. The company address is 91a Church Lane 91a Church Lane, Upminster, RM14 3TR, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Apr 2024
Action Date: 07 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-07
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-07
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 16 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Change to a person with significant control
Date: 16 Apr 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-01
Psc name: Mr Michael Ian Lewis
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2017
Action Date: 03 Oct 2017
Category: Address
Type: AD01
New address: 91a Church Lane Bulphan Upminster RM14 3TR
Old address: 8 Sherenden Park Golden Green Tonbridge Kent TN11 0LQ
Change date: 2017-10-03
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Change registered office address company with date old address
Date: 12 Dec 2011
Action Date: 12 Dec 2011
Category: Address
Type: AD01
Old address: Suite 15 20 Churchill Square Kings Hill West Malling Kent ME19 4YU United Kingdom
Change date: 2011-12-12
Documents
Change registered office address company with date old address
Date: 12 Jul 2011
Action Date: 12 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-12
Old address: 8 Sherenden Park Golden Green Tonbridge TN11 0LQ United Kingdom
Documents
Change account reference date company current shortened
Date: 12 Jul 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-04-30
Documents
Capital name of class of shares
Date: 10 Jun 2011
Category: Capital
Type: SH08
Documents
Termination director company with name
Date: 10 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graeme Hart
Documents
Certificate change of name company
Date: 13 May 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed first place accounting LIMITED\certificate issued on 13/05/11
Documents
Change of name notice
Date: 13 May 2011
Category: Change-of-name
Type: CONNOT
Documents
Capital statement capital company with date currency figure
Date: 26 Apr 2011
Action Date: 26 Apr 2011
Category: Capital
Type: SH19
Capital : 1,000 GBP
Date: 2011-04-26
Documents
Legacy
Date: 26 Apr 2011
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 26 Apr 2011
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 08/04/11
Documents
Resolution
Date: 26 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
24 HEBRON ROAD,BRISTOL,BS3 3AB
Number: | 11753960 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADAGIO SCHOOL OF DANCE LIMITED
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 08916415 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERRYMOLES,YORK,YO23 3PN
Number: | 05386836 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATRIX HOUSE,CANVEY ISLAND,SS8 9DE
Number: | 11792872 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROB BERRIDGE PLUMBING & HEATING LIMITED
CROWN HOUSE,LOUDWATER,HP10 9TJ
Number: | 06678197 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MERCHANT OF CUCKFIELD LIMITED
BOLNEY PLACE COWFOLD ROAD,HAYWARDS HEATH,RH17 5QT
Number: | 11349739 |
Status: | ACTIVE |
Category: | Private Limited Company |