Advanced company searchLink opens in new window

TAEKWONTAX LTD

Company number 07162468

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)
08 Aug 2016 SH01 Statement of capital following an allotment of shares on 4 April 2015
  • GBP 110
24 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10
30 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
12 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10
21 Feb 2015 CERTNM Company name changed ns autos LTD\certificate issued on 21/02/15
  • RES15 ‐ Change company name resolution on 2015-02-05
21 Feb 2015 CONNOT Change of name notice
20 Feb 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-05
18 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10
11 Nov 2014 AD01 Registered office address changed from 65 High Street Pershore Worcestershire WR10 1EU to J O Hunter House 409 Bradford Road Huddersfield West Yorkshire HD2 2RB on 11 November 2014
11 Nov 2014 TM01 Termination of appointment of Saad Abdullah Chaudhry as a director on 11 November 2014
11 Nov 2014 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
11 Nov 2014 AP01 Appointment of Mr Neal Malik as a director on 11 November 2014
10 Mar 2014 AA Accounts for a dormant company made up to 28 February 2014
21 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 10
11 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
07 Jun 2013 AD01 Registered office address changed from 409 Bradford Road Huddersfield West Yorkshire HD2 2RB England on 7 June 2013
14 Mar 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
03 Dec 2012 AD01 Registered office address changed from 18 St. Andrews Street Droitwich Worcestershire WR9 8DY United Kingdom on 3 December 2012
19 Nov 2012 TM01 Termination of appointment of Naveed Butt as a director
19 Nov 2012 AP01 Appointment of Mr Saad Abdullah Chaudhry as a director
02 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
20 Mar 2012 CH01 Director's details changed for Mr Naveed Butt on 6 April 2010
20 Mar 2012 TM01 Termination of appointment of Nadia Malik as a director
20 Mar 2012 TM01 Termination of appointment of Saad Chaudhry as a director
20 Mar 2012 AP01 Appointment of Mr Naveed Butt as a director