- Company Overview for ITAX CONSULTING UK LIMITED (06029876)
- Filing history for ITAX CONSULTING UK LIMITED (06029876)
- People for ITAX CONSULTING UK LIMITED (06029876)
- More for ITAX CONSULTING UK LIMITED (06029876)
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 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Apr 2015 | AD01 | Registered office address changed from 17 Grosvenor Hill London W1K 3QB to 33 High Street Ascot Berkshire SL5 7HG on 8 April 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
18 Mar 2014 | AP01 | Appointment of Mr Adam Charles Edward Peake as a director | |
23 Dec 2013 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
19 Dec 2013 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
07 Feb 2013 | CH03 | Secretary's details changed for Mrs Jacqueline Williams on 20 December 2012 | |
07 Feb 2013 | AD01 | Registered office address changed from St Clements House 27-28 Clements Lane London EC4N 7AE England on 7 February 2013 | |
20 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
19 Mar 2012 | CH01 | Director's details changed for Mrs Jacqueline Peake on 1 March 2012 | |
19 Mar 2012 | CH03 | Secretary's details changed for Mrs Jacqueline Peake on 1 March 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
03 Feb 2012 | CERTNM |
Company name changed itax consulting LIMITED\certificate issued on 03/02/12
|
|
03 Feb 2012 | CONNOT | Change of name notice | |
29 Dec 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
28 Dec 2011 | TM01 | Termination of appointment of Annamarie Peake as a director | |
28 Dec 2011 | TM01 | Termination of appointment of Adam Peake as a director | |
28 Dec 2011 | TM02 | Termination of appointment of Adam Peake as a secretary | |
28 Dec 2011 | AP03 | Appointment of Mrs Jacqueline Peake as a secretary | |
28 Dec 2011 | AP01 | Appointment of Mrs Jacqueline Peake as a director | |
03 Mar 2011 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
03 Mar 2011 | AD01 | Registered office address changed from 363 Upper Richmond Road West London SW14 7NX on 3 March 2011 |