Advanced company searchLink opens in new window

TAXACCOLEGA LTD

Company number 07632323

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)
16 Jun 2017 TM01 Termination of appointment of Fariha Malik as a director on 3 June 2017
16 Jun 2017 CH01 Director's details changed for Mr Shargeel Akram on 1 August 2016
28 Feb 2017 AA Micro company accounts made up to 31 May 2016
08 Feb 2017 AA01 Current accounting period shortened from 31 May 2017 to 28 February 2017
16 Sep 2016 CS01 Confirmation statement made on 24 July 2016 with updates
24 Feb 2016 AA Micro company accounts made up to 31 May 2015
19 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
06 Aug 2014 AP01 Appointment of Ms Fariha Malik as a director on 1 June 2013
24 Jul 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
24 Jul 2014 AD01 Registered office address changed from 193B London Road Croydon CR0 2RJ to 187a London Road Croydon CR0 2RJ on 24 July 2014
19 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
17 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-17
19 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
19 Sep 2013 TM01 Termination of appointment of Nabeel Qureshi as a director
06 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
06 Jun 2013 CH01 Director's details changed for Mr Shargeel Akram on 1 February 2013
08 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
06 Jun 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
13 Feb 2012 TM01 Termination of appointment of Fariha Malik as a director
13 Feb 2012 AP01 Appointment of Mr Nabeel Shamshad Qureshi as a director
09 Jun 2011 AD01 Registered office address changed from Amber Court 27 Morden Road Flat No 10 Mitcham CR44DR England on 9 June 2011
08 Jun 2011 TM01 Termination of appointment of Nabeel Qureshi as a director
08 Jun 2011 AP01 Appointment of Mr Shargeel Akram as a director
08 Jun 2011 AP01 Appointment of Ms Fariha Malik as a director