Advanced company searchLink opens in new window

TAX ASSURED LIMITED

Company number 03014389

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
30 Sep 2024 CS01 Confirmation statement made on 17 September 2024 with no updates
30 Sep 2024 PSC04 Change of details for Mrs Rebecca Clodagh Ann Shaw as a person with significant control on 30 September 2024
30 Sep 2024 CH01 Director's details changed for Mrs Rebecca Clodagh Ann Shaw on 30 September 2024
21 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
11 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
22 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with updates
17 Jun 2022 PSC01 Notification of Rebecca Clodagh Ann Shaw as a person with significant control on 15 June 2022
17 Jun 2022 PSC01 Notification of Fenella Mary Joan Heard as a person with significant control on 15 June 2022
17 Jun 2022 PSC07 Cessation of Ralph Ernest Wynniatt-Husey as a person with significant control on 15 June 2022
17 Jun 2022 PSC07 Cessation of Ann Patricia Lilian Wynniatt-Husey as a person with significant control on 15 June 2022
17 Jun 2022 CH01 Director's details changed for Mrs Fenella Mary Joan Heard on 15 June 2022
17 Jun 2022 TM01 Termination of appointment of Ralph Ernest Wynniatt-Husey as a director on 15 June 2022
17 Jun 2022 TM01 Termination of appointment of Ann Patricia Lilian Wynniatt-Husey as a director on 15 June 2022
11 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
12 Oct 2021 CS01 Confirmation statement made on 17 September 2021 with updates
12 May 2021 AP01 Appointment of Mrs Fenella Mary Joan Heard as a director on 1 April 2021
29 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
17 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with updates
17 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 60
27 Aug 2020 CS01 Confirmation statement made on 27 August 2020 with updates
21 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
03 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with updates
03 Mar 2020 AD02 Register inspection address has been changed from Threefields Church Lane Marchington Uttoxeter ST14 8LJ England to The Old Bakehouse Dove Walk Uttoxeter ST14 8EH
03 Mar 2020 AP01 Appointment of Mrs Rebecca Clodagh Ann Shaw as a director on 24 January 2020