Advanced company searchLink opens in new window

INHOUSE TAX ADMINISTRATION LTD.

Company number 10156719

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)
05 Jun 2024 CS01 Confirmation statement made on 28 April 2024 with updates
29 May 2024 AA Micro company accounts made up to 31 August 2023
28 Feb 2024 PSC02 Notification of Lyttelton Holdings Ltd as a person with significant control on 14 February 2024
16 Feb 2024 PSC07 Cessation of Mitchell Taylor as a person with significant control on 21 July 2023
16 Feb 2024 PSC07 Cessation of Richard Frank Steven Prais as a person with significant control on 28 April 2023
21 Dec 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Dec 2023 SH06 Cancellation of shares. Statement of capital on 27 November 2023
  • GBP 93
16 Dec 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
06 Oct 2023 TM01 Termination of appointment of Richard Prais as a director on 5 October 2023
21 Jul 2023 TM01 Termination of appointment of Mitchell Taylor as a director on 20 July 2023
30 Jun 2023 PSC01 Notification of David Anthony Ashdown as a person with significant control on 3 April 2023
30 Jun 2023 PSC01 Notification of Michael Selby Pinner as a person with significant control on 3 April 2023
30 Jun 2023 PSC01 Notification of Mitchell Taylor as a person with significant control on 3 April 2023
30 Jun 2023 PSC01 Notification of Richard Prais as a person with significant control on 3 April 2023
30 Jun 2023 PSC07 Cessation of Michael Selby Pinner as a person with significant control on 30 June 2023
28 Jun 2023 AA Micro company accounts made up to 31 August 2022
16 Jun 2023 PSC07 Cessation of Michael Selby Pinner as a person with significant control on 16 June 2023
14 Jun 2023 CS01 Confirmation statement made on 28 April 2023 with updates
26 May 2023 CH01 Director's details changed for Mr Richard Prais on 26 May 2023
09 May 2023 PSC01 Notification of Michael Selby Pinner as a person with significant control on 5 May 2023
05 May 2023 AP01 Appointment of Mr Richard Prais as a director on 5 May 2023
05 May 2023 PSC01 Notification of Michael Selby Pinner as a person with significant control on 5 May 2023
05 May 2023 AP01 Appointment of Mr Michael Selby Pinner as a director on 5 May 2023
05 May 2023 AD01 Registered office address changed from 5 Broadmeads Pumping Station Hertford Road Ware SG12 9LH England to Pyramid House 954 High Road London N12 9RT on 5 May 2023
01 Sep 2022 DISS40 Compulsory strike-off action has been discontinued