Advanced company searchLink opens in new window

SRA ACCOUNTANTS LIMITED

Company number 12946105

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)
15 Dec 2023 CS01 Confirmation statement made on 12 October 2023 with updates
15 Dec 2023 AD01 Registered office address changed from 14 the Downs Cheadle SK8 1JL England to Suite 2 Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR on 15 December 2023
30 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
30 Jun 2023 AA01 Previous accounting period shortened from 30 September 2022 to 29 September 2022
15 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2023 CS01 Confirmation statement made on 12 October 2022 with updates
30 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
12 Jul 2022 AA01 Previous accounting period shortened from 31 October 2021 to 30 September 2021
27 May 2022 AP01 Appointment of Ms Rahat Irshad as a director on 27 May 2022
27 May 2022 TM01 Termination of appointment of Ali Nawaz as a director on 27 May 2022
07 May 2022 TM01 Termination of appointment of Rahat Irshad as a director on 1 May 2022
07 May 2022 AP01 Appointment of Mr Ali Nawaz as a director on 1 May 2022
07 Apr 2022 CH01 Director's details changed for Ms Rahat Irshad on 10 November 2021
07 Apr 2022 PSC04 Change of details for Ms Rahat Irshad as a person with significant control on 10 November 2021
07 Feb 2022 CERTNM Company name changed prestigious accounting LIMITED\certificate issued on 07/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-01
05 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2022 CS01 Confirmation statement made on 12 October 2021 with updates
04 Feb 2022 AD01 Registered office address changed from 1 Avon Road Cheadle SK8 3LS United Kingdom to 14 the Downs Cheadle SK8 1JL on 4 February 2022
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-13
  • GBP 100