AS CITIZEN ADVICE AGENCY LIMITED

Register to unlock more data on OkredoRegister

AS CITIZEN ADVICE AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08051189

Incorporation date

30/04/2012

Size

Micro Entity

Contacts

Registered address

Registered address

59 Langham Gardens Langham Gardens, London N21 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2012)
dot icon06/04/2026
Micro company accounts made up to 2025-04-30
dot icon29/08/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon26/07/2025
Compulsory strike-off action has been discontinued
dot icon24/07/2025
Micro company accounts made up to 2024-04-30
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon19/08/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-04-30
dot icon15/02/2024
Registered office address changed from , Office 230 Oakleigh Road South, Building 3 Comer Business Innovation Centre, London, N11 1GN, England to 59 Langham Gardens Langham Gardens London N21 1DL on 2024-02-15
dot icon22/12/2023
Director's details changed for Mr Leo Kusi-Appiah on 2023-12-22
dot icon14/12/2023
Registered office address changed from , 59 Langham Gardens, Enfield, Greater London, N21 1DL to 59 Langham Gardens Langham Gardens London N21 1DL on 2023-12-14
dot icon14/07/2023
Confirmation statement made on 2023-07-14 with updates
dot icon03/07/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon30/04/2023
Micro company accounts made up to 2022-04-30
dot icon09/07/2022
Micro company accounts made up to 2021-04-30
dot icon01/07/2022
Compulsory strike-off action has been discontinued
dot icon30/06/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon22/06/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon15/12/2020
Registered office address changed from , 2 Clock House Parade North Circular Road, Green Lanes, Palmers Green, London, N13 6BG, United Kingdom to 59 Langham Gardens Langham Gardens London N21 1DL on 2020-12-15
dot icon01/07/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon11/04/2020
Compulsory strike-off action has been discontinued
dot icon08/04/2020
Micro company accounts made up to 2019-04-30
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon27/07/2019
Compulsory strike-off action has been discontinued
dot icon26/07/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon23/07/2019
First Gazette notice for compulsory strike-off
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon08/06/2018
Registered office address changed from , North London Business Park Oakleigh Road South, Building 3 , Room 235 a, London, N11 1NP, United Kingdom to 59 Langham Gardens Langham Gardens London N21 1DL on 2018-06-08
dot icon06/06/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-04-30
dot icon07/02/2018
Change of details for Mr Leo Kusi-Appiah as a person with significant control on 2017-11-01
dot icon07/02/2018
Registered office address changed from , 2 Clock House Parade, Green Lanes Palmers Green, London, N13 6BG to 59 Langham Gardens Langham Gardens London N21 1DL on 2018-02-07
dot icon15/06/2017
Confirmation statement made on 2017-04-30 with updates
dot icon24/04/2017
Amended total exemption small company accounts made up to 2015-04-30
dot icon18/04/2017
Compulsory strike-off action has been discontinued
dot icon13/04/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon14/06/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-04-30
dot icon06/09/2014
Compulsory strike-off action has been discontinued
dot icon03/09/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon26/08/2014
First Gazette notice for compulsory strike-off
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon02/06/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon30/04/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
13.60K
-
0.00
-
-
2022
1
13.60K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Kusi-Appiah, Leo
Director
30/04/2012 - Present
27

Persons with Significant Control

1
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 AS CITIZEN ADVICE AGENCY LIMITED

AS CITIZEN ADVICE AGENCY LIMITED is an(a) Active company incorporated on 30/04/2012 with the registered office located at 59 Langham Gardens Langham Gardens, London N21 1DL. 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 AS CITIZEN ADVICE AGENCY LIMITED?

toggle

AS CITIZEN ADVICE AGENCY LIMITED is currently Active. It was registered on 30/04/2012 .

Where is AS CITIZEN ADVICE AGENCY LIMITED located?

toggle

AS CITIZEN ADVICE AGENCY LIMITED is registered at 59 Langham Gardens Langham Gardens, London N21 1DL.

What does AS CITIZEN ADVICE AGENCY LIMITED do?

toggle

AS CITIZEN ADVICE AGENCY LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for AS CITIZEN ADVICE AGENCY LIMITED?

toggle

The latest filing was on 06/04/2026: Micro company accounts made up to 2025-04-30.