- Company Overview for UNITED TAX NETWORK LIMITED (09022640)
- Filing history for UNITED TAX NETWORK LIMITED (09022640)
- People for UNITED TAX NETWORK LIMITED (09022640)
- More for UNITED TAX NETWORK LIMITED (09022640)
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
|
|
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
|
|
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 |