Advanced company searchLink opens in new window

UNITED TAX NETWORK LIMITED

Company number 09022640

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)
03 Dec 2019 PSC05 Change of details for Wealbe Uk Ltd as a person with significant control on 25 November 2019
27 Nov 2019 CH02 Director's details changed for Jc Xp Ltd on 25 November 2019
27 Nov 2019 PSC05 Change of details for Jc Xp Ltd as a person with significant control on 25 November 2019
27 Nov 2019 CH01 Director's details changed for Mr Ian David Miles on 25 November 2019
27 Nov 2019 AD01 Registered office address changed from Mill House, Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 27 November 2019
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
02 Nov 2018 PSC05 Change of details for Jc Xp Ltd as a person with significant control on 2 November 2018
11 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
04 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
30 Nov 2017 TM01 Termination of appointment of Ramzanmoebark Jagga as a director on 30 November 2017
06 Oct 2017 AA Accounts for a small company made up to 30 April 2017
08 Jun 2017 CS01 Confirmation statement made on 2 May 2017 with updates
16 Sep 2016 AA Accounts for a dormant company made up to 30 April 2016
09 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
09 May 2016 CH02 Director's details changed for Jc Xp Ltd on 14 February 2016
09 Feb 2016 TM01 Termination of appointment of Stephen Craig Clarke as a director on 1 February 2016
09 Feb 2016 TM01 Termination of appointment of Sharon Lesley Bedford as a director on 1 February 2016
08 Feb 2016 AP01 Appointment of Mr Robert Charles Holland as a director on 1 February 2016
08 Feb 2016 AP01 Appointment of Mr Ian David Miles as a director on 1 February 2016
05 Feb 2016 AD01 Registered office address changed from 3 Wesley Gate Queens Road Reading RG1 4AP United Kingdom to Mill House, Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX on 5 February 2016
20 Oct 2015 AA Accounts for a dormant company made up to 30 April 2015
04 Aug 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
17 Dec 2014 AP02 Appointment of Jc Xp Ltd as a director on 6 October 2014
04 Dec 2014 AP01 Appointment of Stephen Craig Clarke as a director on 6 October 2014
03 Dec 2014 AP01 Appointment of Ramzanmoebark Jagga as a director on 7 October 2014