IN HAND ACCOUNTING LTD

167-169 Great Portland Street 167-169 Great Portland Street, London, W1W 5PF, England
StatusACTIVE
Company No.07846056
CategoryPrivate Limited Company
Incorporated14 Nov 2011
Age12 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

IN HAND ACCOUNTING LTD is an active private limited company with number 07846056. It was incorporated 12 years, 7 months, 5 days ago, on 14 November 2011. The company address is 167-169 Great Portland Street 167-169 Great Portland Street, London, W1W 5PF, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Betsy Loza Carrillo De Hand

Change date: 2023-04-01

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Hand

Change date: 2023-08-11

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy George Hand

Change date: 2022-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-13

Officer name: Mr Timothy Hand

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2022

Action Date: 13 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-13

Psc name: Mr Timothy George Hand

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Address

Type: AD01

New address: 167-169 Great Portland Street Fifth Floor London W1W 5PF

Change date: 2022-11-14

Old address: Office 321 Causeway House 13 the Causeway Teddington Richmond-upon-Thames TW11 0JR England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Betsy Loza Carrillo

Change date: 2022-06-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-01

Psc name: Mrs Betsy Loza Carrillo

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2022

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Betsy Loza Carrillo

Appointment date: 2021-11-26

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2021

Action Date: 14 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Betsy Loza Carrillo

Change date: 2021-11-14

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2021

Action Date: 14 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-14

Psc name: Mr Timothy George Hand

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-13

New address: Office 321 Causeway House 13 the Causeway Teddington Richmond-upon-Thames TW11 0JR

Old address: Parkshot House 5 Kew Road Richmond TW9 2PR England

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2021

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2020

Action Date: 15 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy George Hand

Change date: 2020-01-15

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2020

Action Date: 15 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Betsy Loza Carrillo

Notification date: 2020-01-15

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Hand

Change date: 2020-01-15

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2020

Action Date: 31 Mar 2020

Category: Capital

Type: SH01

Capital : 199 GBP

Date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Address

Type: AD01

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

New address: Parkshot House 5 Kew Road Richmond TW9 2PR

Change date: 2020-06-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-15

Officer name: Mr Timothy Hand

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy George Hand

Change date: 2020-01-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-15

Officer name: Mr Tim Hand

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Sep 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

New date: 2019-08-31

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Address

Type: AD01

Old address: 26a Blackett Street London SW15 1QG

New address: Kemp House 160 City Road London EC1V 2NX

Change date: 2017-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2016

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 May 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 21 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2014

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jan 2014

Action Date: 12 Jan 2014

Category: Address

Type: AD01

Old address: 26a 26a Blackett Street London SW15 1QG England

Change date: 2014-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2013

Action Date: 12 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-12

Old address: 2 49 Addison Gardens London W14 0DP United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Change account reference date company current extended

Date: 04 Dec 2011

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-11-30

Documents

View document PDF

Incorporation company

Date: 14 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DONEK LIMITED

SUITE 215 WATERHOUSE BUSINESS CENTRE,CHELMSFORD,CM1 2QE

Number:10317797
Status:ACTIVE
Category:Private Limited Company

KHANAIN INVESTMENTS LTD

HEXAGON SUITE,ILFORD,IG4 5EY

Number:11971799
Status:ACTIVE
Category:Private Limited Company

KIDNEY RESEARCH UK

NENE HALL,PETERBOROUGH,PE2 6FZ

Number:00905963
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NEW INCK

21/4 FALCON GARDENS,EDINBURGH,EH10 4AP

Number:SC536418
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TELENSA HOLDINGS LIMITED

ICONIX 3 LONDON ROAD,CAMBRIDGE,CB22 3EG

Number:09833747
Status:ACTIVE
Category:Private Limited Company

THE CRUISING ASSOCIATION

CA HOUSE,LONDON,E14 8BT

Number:05838052
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source