Advanced company searchLink opens in new window

CERBERUS TAX CONSULTING LIMITED

Company number 07595461

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)
09 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2021 DS01 Application to strike the company off the register
13 May 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
21 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
21 Jan 2021 AA01 Previous accounting period extended from 30 April 2020 to 31 July 2020
20 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
20 Apr 2020 TM01 Termination of appointment of Jamie Spears as a director on 6 April 2020
10 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
18 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
09 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
05 Jun 2017 AA Total exemption full accounts made up to 30 April 2017
18 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
26 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
09 May 2016 AP01 Appointment of Mr Jamie Spears as a director on 9 May 2016
04 May 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10
09 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
18 Aug 2015 AD01 Registered office address changed from 45 Homefield Gardens Mitcham Surrey CR4 3BZ to 30 Hardenhuish Lane Chippenham Wiltshire SN14 6HN on 18 August 2015
08 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10
08 Apr 2015 CH01 Director's details changed for Andrew Duncan on 24 September 2014
29 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
03 Sep 2014 CERTNM Company name changed f&l private client tax LIMITED\certificate issued on 03/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-01
19 Aug 2014 AD01 Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to 45 Homefield Gardens Mitcham Surrey CR4 3BZ on 19 August 2014
23 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10