Advanced company searchLink opens in new window

RECLAIM TAX UK LIMITED

Company number 09283716

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)
06 Jun 2024 AD01 Registered office address changed from C/O Primas Law Level 10, Tower 12 18-22 Bridge Street Manchester M3 3BZ England to Brookland House Yeomanry Road Battlefield Enterprise Park Shrewsbury SY1 3EH on 6 June 2024
28 May 2024 PSC04 Change of details for Mr Richard William Taylor as a person with significant control on 22 May 2024
28 May 2024 PSC07 Cessation of Research & Development Tax Solutions Limited as a person with significant control on 22 May 2024
28 May 2024 TM01 Termination of appointment of George Brinton Ryan as a director on 22 May 2024
28 May 2024 TM01 Termination of appointment of Mark John Tighe as a director on 22 May 2024
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
29 Dec 2023 AA Accounts for a small company made up to 31 December 2022
26 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2023 AA Accounts for a small company made up to 31 December 2021
08 Mar 2023 AD01 Registered office address changed from Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF England to C/O Primas Law Level 10, Tower 12 18-22 Bridge Street Manchester M3 3BZ on 8 March 2023
22 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with updates
24 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2022 PSC02 Notification of Research & Development Tax Solutions Limited as a person with significant control on 3 April 2022
19 Dec 2022 PSC07 Cessation of Research & Development Tax Solutions Limited as a person with significant control on 3 April 2022
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2022 PSC02 Notification of Research & Development Tax Solutions Limited as a person with significant control on 1 August 2021
10 Oct 2022 PSC04 Change of details for Mr Richard William Taylor as a person with significant control on 1 August 2021
10 Oct 2022 AP01 Appointment of Mr Mark John Tighe as a director on 3 April 2022
30 Jun 2022 AP01 Appointment of Mr George Brinton Ryan as a director on 28 February 2022
30 Jun 2022 TM01 Termination of appointment of Paul Foley as a director on 28 February 2022
30 Jun 2022 AD01 Registered office address changed from 8 Brookland House Yeomanry Road Battlefield Enterprise Park Shrewsbury SY1 3EH England to Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF on 30 June 2022
18 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
16 Feb 2022 AP01 Appointment of Mr Paul Foley as a director on 1 August 2021