London
SW11 6JW
Director Name | Mrs Diane Cholij |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(1 year, 1 month after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Gayville Road London SW11 6JW |
Director Name | Mr Nicholas Moloney |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 1st Floor 44 Coombe Lane Raynes Park London SW20 0LA |
Website | accountingearth.com |
---|---|
Email address | [email protected] |
Telephone | 020 32744021 |
Telephone region | London |
Registered Address | 1 Mountview Road Orpington BR6 0HN |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Accounting Earth (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,130 |
Current Liabilities | £1,117 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
8 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
16 May 2023 | Director's details changed for Mrs Diane Cholij on 16 May 2023 (2 pages) |
16 May 2023 | Registered office address changed from 12 Deer Park Road London SW19 3TL England to 1 Mountview Road Orpington BR6 0HN on 16 May 2023 (1 page) |
16 May 2023 | Director's details changed for Mr Petro Jurij Stefan Cholij on 16 May 2023 (2 pages) |
16 May 2023 | Change of details for Accounting Earth Uk Ltd as a person with significant control on 16 May 2023 (2 pages) |
22 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
7 November 2022 | Registered office address changed from 13 Gayville Road London SW11 6JW England to 12 Deer Park Road London SW19 3TL on 7 November 2022 (1 page) |
24 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
5 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
22 March 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
10 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
1 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 August 2019 | Registered office address changed from 82 Durham Road London SW20 0TL England to 13 Gayville Road London SW11 6JW on 22 August 2019 (1 page) |
25 March 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
2 July 2018 | Amended micro company accounts made up to 31 March 2017 (2 pages) |
29 June 2018 | Amended micro company accounts made up to 31 March 2016 (2 pages) |
25 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 May 2018 | Amended micro company accounts made up to 31 March 2015 (2 pages) |
11 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
9 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
5 January 2017 | Registered office address changed from 1st Floor 44 Coombe Lane Raynes Park London SW20 0LA to 82 Durham Road London SW20 0TL on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from 1st Floor 44 Coombe Lane Raynes Park London SW20 0LA to 82 Durham Road London SW20 0TL on 5 January 2017 (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
13 December 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
31 December 2014 | Micro company accounts made up to 31 March 2014 (1 page) |
31 December 2014 | Micro company accounts made up to 31 March 2014 (1 page) |
2 June 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Appointment of Mrs Diane Cholij as a director (2 pages) |
8 April 2013 | Appointment of Mrs Diane Cholij as a director (2 pages) |
6 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
5 June 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
5 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2011 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
30 December 2011 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
6 March 2011 | Appointment of Mr Petro Jurij Stefan Cholij as a director (2 pages) |
6 March 2011 | Termination of appointment of Nicholas Moloney as a director (1 page) |
6 March 2011 | Termination of appointment of Nicholas Moloney as a director (1 page) |
6 March 2011 | Appointment of Mr Petro Jurij Stefan Cholij as a director (2 pages) |
7 February 2011 | Incorporation
|
7 February 2011 | Incorporation
|