Download leads from Nexok and grow your business. Find out more

Accounts & Finance Limited

Documents

Total Documents94
Total Pages281

Filing History

14 December 2023Confirmation statement made on 14 December 2023 with no updates
31 August 2023Micro company accounts made up to 30 November 2022
14 December 2022Confirmation statement made on 14 December 2022 with no updates
31 August 2022Micro company accounts made up to 30 November 2021
12 January 2022Confirmation statement made on 16 December 2021 with no updates
31 August 2021Micro company accounts made up to 30 November 2020
31 March 2021Micro company accounts made up to 30 November 2019
3 March 2021Confirmation statement made on 16 December 2020 with no updates
31 December 2020Current accounting period shortened from 31 December 2019 to 30 November 2019
9 June 2020Compulsory strike-off action has been discontinued
6 June 2020Confirmation statement made on 16 December 2019 with no updates
6 June 2020Registered office address changed from 29 Tolpits Lane Watford WD18 9SP England to Unit 29 Moor Park Industrial Centre Tolpits Lane Watford WD18 9SP on 6 June 2020
6 June 2020Director's details changed for Mrs Sevwanthy Senthuran on 5 June 2020
6 June 2020Termination of appointment of Sevwanthy Senthuran as a secretary on 5 June 2020
15 April 2020Compulsory strike-off action has been suspended
10 March 2020First Gazette notice for compulsory strike-off
30 September 2019Micro company accounts made up to 31 December 2018
29 January 2019Confirmation statement made on 16 December 2018 with no updates
30 September 2018Micro company accounts made up to 31 December 2017
27 December 2017Confirmation statement made on 16 December 2017 with updates
11 December 2017Registered office address changed from C/O Canada House Business Centre 272 Field End Road Ruislip Middlesex HA4 9NA to 29 Tolpits Lane Watford WD18 9SP on 11 December 2017
30 September 2017Micro company accounts made up to 31 December 2016
30 September 2017Micro company accounts made up to 31 December 2016
31 March 2017Total exemption small company accounts made up to 31 December 2015
31 March 2017Total exemption small company accounts made up to 31 December 2015
16 January 2017Confirmation statement made on 16 December 2016 with updates
16 January 2017Confirmation statement made on 16 December 2016 with updates
6 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-05
6 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-05
25 June 2016Annual return made up to 16 December 2015
Statement of capital on 2016-06-25
  • GBP 1
25 June 2016Annual return made up to 16 December 2015
Statement of capital on 2016-06-25
  • GBP 1
25 June 2016Administrative restoration application
25 June 2016Administrative restoration application
31 May 2016Final Gazette dissolved via compulsory strike-off
31 May 2016Final Gazette dissolved via compulsory strike-off
15 March 2016First Gazette notice for compulsory strike-off
15 March 2016First Gazette notice for compulsory strike-off
30 September 2015Total exemption small company accounts made up to 31 December 2014
30 September 2015Total exemption small company accounts made up to 31 December 2014
17 March 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
17 March 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
30 September 2014Total exemption small company accounts made up to 31 December 2013
30 September 2014Total exemption small company accounts made up to 31 December 2013
16 April 2014Compulsory strike-off action has been discontinued
16 April 2014Compulsory strike-off action has been discontinued
15 April 2014First Gazette notice for compulsory strike-off
15 April 2014First Gazette notice for compulsory strike-off
14 April 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
14 April 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
31 October 2013Total exemption small company accounts made up to 31 December 2012
31 October 2013Total exemption small company accounts made up to 31 December 2012
21 February 2013Annual return made up to 16 December 2012 with a full list of shareholders
21 February 2013Annual return made up to 16 December 2012 with a full list of shareholders
30 September 2012Total exemption small company accounts made up to 31 December 2011
30 September 2012Total exemption small company accounts made up to 31 December 2011
14 February 2012Annual return made up to 16 December 2011 with a full list of shareholders
14 February 2012Annual return made up to 16 December 2011 with a full list of shareholders
16 September 2011Total exemption small company accounts made up to 31 December 2010
16 September 2011Total exemption small company accounts made up to 31 December 2010
4 May 2011Compulsory strike-off action has been discontinued
4 May 2011Compulsory strike-off action has been discontinued
3 May 2011Annual return made up to 16 December 2010 with a full list of shareholders
3 May 2011Annual return made up to 16 December 2010 with a full list of shareholders
2 May 2011Registered office address changed from Talbot House Suite 21 204-226 Imperial Drive Rayners Lane Middlesex HA2 7HH United Kingdom on 2 May 2011
2 May 2011Registered office address changed from Talbot House Suite 21 204-226 Imperial Drive Rayners Lane Middlesex HA2 7HH United Kingdom on 2 May 2011
2 May 2011Secretary's details changed for Mrs Sevwanthy Senthuran on 1 April 2011
2 May 2011Director's details changed for Mrs Sevwanthy Senthuran on 1 April 2011
2 May 2011Registered office address changed from C/O Canada House Business Centre 272 Field End Road Ruislip Middlesex HA4 9NA United Kingdom on 2 May 2011
2 May 2011Registered office address changed from C/O Canada House Business Centre 272 Field End Road Ruislip Middlesex HA4 9NA United Kingdom on 2 May 2011
2 May 2011Registered office address changed from C/O Canada House Business Centre 272 Field End Road Ruislip Middlesex HA4 9NA United Kingdom on 2 May 2011
2 May 2011Secretary's details changed for Mrs Sevwanthy Senthuran on 1 April 2011
2 May 2011Director's details changed for Mrs Sevwanthy Senthuran on 1 April 2011
2 May 2011Director's details changed for Mrs Sevwanthy Senthuran on 1 April 2011
2 May 2011Secretary's details changed for Mrs Sevwanthy Senthuran on 1 April 2011
2 May 2011Registered office address changed from Talbot House Suite 21 204-226 Imperial Drive Rayners Lane Middlesex HA2 7HH United Kingdom on 2 May 2011
2 May 2011Registered office address changed from C/O Canada House Business Centre 272 Field End Road Ruislip Middlesex HA4 9NA United Kingdom on 2 May 2011
2 May 2011Registered office address changed from C/O Canada House Business Centre 272 Field End Road Ruislip Middlesex HA4 9NA United Kingdom on 2 May 2011
2 May 2011Registered office address changed from C/O Canada House Business Centre 272 Field End Road Ruislip Middlesex HA4 9NA United Kingdom on 2 May 2011
19 April 2011First Gazette notice for compulsory strike-off
19 April 2011First Gazette notice for compulsory strike-off
28 January 2010Secretary's details changed for Sevwanthy Senthuran on 8 January 2010
28 January 2010Secretary's details changed for Sevwanthy Senthuran on 8 January 2010
28 January 2010Director's details changed for Sevwanthy Senthuran on 8 January 2010
28 January 2010Director's details changed for Sevwanthy Senthuran on 8 January 2010
28 January 2010Secretary's details changed for Sevwanthy Senthuran on 8 January 2010
28 January 2010Director's details changed for Sevwanthy Senthuran on 8 January 2010
8 January 2010Appointment of Sevwanthy Senthuran as a director
8 January 2010Appointment of Sevwanthy Senthuran as a secretary
8 January 2010Appointment of Sevwanthy Senthuran as a director
8 January 2010Appointment of Sevwanthy Senthuran as a secretary
16 December 2009Incorporation
16 December 2009Termination of appointment of Yomtov Jacobs as a director
16 December 2009Incorporation
16 December 2009Termination of appointment of Yomtov Jacobs as a director
Sign up now to grow your client base. Plans & Pricing