- Company Overview for GROOPACC TAXATION LTD (09053518)
- Filing history for GROOPACC TAXATION LTD (09053518)
- People for GROOPACC TAXATION LTD (09053518)
- More for GROOPACC TAXATION LTD (09053518)
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 Jan 2018 | AAMD | Amended total exemption full accounts made up to 31 May 2016 | |
11 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
11 Aug 2017 | AD01 | Registered office address changed from 225 Marsh Wall London E14 9FW England to 225 Marsh Wall Canary Wharf London E14 9FW on 11 August 2017 | |
11 Aug 2017 | AD01 | Registered office address changed from C/O Shabir Ahmad Office 17 15 Skylines Village Limeharbour London E14 9TS England to 225 Marsh Wall London E14 9FW on 11 August 2017 | |
11 Aug 2017 | CH01 | Director's details changed for Mr Shabir Ahmad on 15 November 2016 | |
11 Aug 2017 | PSC04 | Change of details for Mr Shabir Ahmad as a person with significant control on 15 November 2016 | |
28 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
31 Jul 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
05 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from 4 Ely Gardens Ilford Essex IG1 3NQ to C/O Shabir Ahmad Office 17 15 Skylines Village Limeharbour London E14 9TS on 30 September 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
30 Jul 2015 | CH01 | Director's details changed for Mr Shabir Ahmad on 30 July 2015 | |
30 Jul 2015 | AD01 | Registered office address changed from C/O Shabir Ahmad 33 Canterbury Avenue Ilford Essex IG1 3NA England to 4 Ely Gardens Ilford Essex IG1 3NQ on 30 July 2015 | |
18 Aug 2014 | AD01 | Registered office address changed from 33 Canterbury Avenue Ilford Essex IG1 3NA England to C/O Shabir Ahmad 33 Canterbury Avenue Ilford Essex IG1 3NA on 18 August 2014 | |
18 Aug 2014 | AD01 | Registered office address changed from 33 Canterbury Avenue Ilford Essex IG1 3NA England to C/O Shabir Ahmad 33 Canterbury Avenue Ilford Essex IG1 3NA on 18 August 2014 | |
18 Aug 2014 | AD01 | Registered office address changed from 78 Culverley Road London SE6 2LA England to C/O Shabir Ahmad 33 Canterbury Avenue Ilford Essex IG1 3NA on 18 August 2014 | |
18 Aug 2014 | CH01 | Director's details changed for Mr Shabir Ahmad on 20 July 2014 | |
22 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-22
|