A1 ACCOUNTING UK LIMITED

Register to unlock more data on OkredoRegister

A1 ACCOUNTING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06964498

Incorporation date

16/07/2009

Size

Micro Entity

Contacts

Registered address

Registered address

354 Bethnal Green Road, London E2 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2009)
dot icon12/12/2025
Micro company accounts made up to 2025-07-31
dot icon14/08/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon28/01/2025
Micro company accounts made up to 2024-07-31
dot icon03/08/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-07-31
dot icon29/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-07-31
dot icon05/08/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon25/02/2022
Micro company accounts made up to 2021-07-31
dot icon29/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon18/03/2021
Micro company accounts made up to 2020-07-31
dot icon30/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon17/03/2020
Micro company accounts made up to 2019-07-31
dot icon22/08/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon23/04/2019
Micro company accounts made up to 2018-07-31
dot icon09/08/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon09/04/2018
Micro company accounts made up to 2017-07-31
dot icon17/01/2018
Notification of Mahmood Ali Mazher as a person with significant control on 2016-07-16
dot icon11/01/2018
Withdrawal of a person with significant control statement on 2018-01-11
dot icon16/08/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon30/04/2017
Micro company accounts made up to 2016-07-31
dot icon30/04/2017
Registered office address changed from Unit 4G 10-14 Hollybush Gardens London E2 9QP to 354 Bethnal Green Road London E2 0AH on 2017-04-30
dot icon11/08/2016
Confirmation statement made on 2016-07-16 with updates
dot icon30/04/2016
Micro company accounts made up to 2015-07-31
dot icon11/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon30/04/2015
Micro company accounts made up to 2014-07-31
dot icon02/12/2014
Appointment of Mr Mahmood Ali Mazher as a director on 2014-11-30
dot icon02/12/2014
Termination of appointment of Mohd Alamgir as a director on 2014-11-30
dot icon07/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon17/06/2014
Registered office address changed from 3 Adrian Court Abbey Road Ilford Essex IG2 7NE England on 2014-06-17
dot icon17/06/2014
Termination of appointment of Mahmood Mazher as a director
dot icon17/06/2014
Termination of appointment of Mohd Alamgir as a secretary
dot icon17/06/2014
Appointment of Mr Mohd Alamgir as a director
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon11/08/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon11/05/2013
Registered office address changed from 16 Solent House Ben Jonson Road London E1 3NL on 2013-05-11
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon17/08/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon28/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon03/12/2011
Compulsory strike-off action has been discontinued
dot icon01/12/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon15/11/2011
First Gazette notice for compulsory strike-off
dot icon23/03/2011
Accounts for a dormant company made up to 2010-07-31
dot icon19/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon19/07/2010
Appointment of Mr Mohd Alamgir as a secretary
dot icon06/04/2010
Director's details changed for Mr Mahmood Ali Mazher on 2009-10-02
dot icon06/04/2010
Termination of appointment of Mohammed Shamsuddin as a secretary
dot icon10/02/2010
Termination of appointment of Mohammed Shamsuddin as a director
dot icon10/02/2010
Registered office address changed from Flat 6a Damien Court Damien Street London E1 2HL United Kingdom on 2010-02-10
dot icon20/10/2009
Appointment of Mr Mahmood Ali Mazher as a director
dot icon16/07/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
93.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mazher, Mahmood Ali
Director
30/11/2014 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A1 ACCOUNTING UK LIMITED

A1 ACCOUNTING UK LIMITED is an(a) Active company incorporated on 16/07/2009 with the registered office located at 354 Bethnal Green Road, London E2 0AH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A1 ACCOUNTING UK LIMITED?

toggle

A1 ACCOUNTING UK LIMITED is currently Active. It was registered on 16/07/2009 .

Where is A1 ACCOUNTING UK LIMITED located?

toggle

A1 ACCOUNTING UK LIMITED is registered at 354 Bethnal Green Road, London E2 0AH.

What does A1 ACCOUNTING UK LIMITED do?

toggle

A1 ACCOUNTING UK LIMITED operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

What is the latest filing for A1 ACCOUNTING UK LIMITED?

toggle

The latest filing was on 12/12/2025: Micro company accounts made up to 2025-07-31.