- Company Overview for INHOUSE TAX ADMINISTRATION LTD. (10156719)
- Filing history for INHOUSE TAX ADMINISTRATION LTD. (10156719)
- People for INHOUSE TAX ADMINISTRATION LTD. (10156719)
- More for INHOUSE TAX ADMINISTRATION LTD. (10156719)
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) |
---|---|---|---|
31 Aug 2022 | AA | Micro company accounts made up to 31 August 2021 | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with updates | |
31 Jan 2022 | PSC04 | Change of details for a person with significant control | |
28 Jan 2022 | PSC07 | Cessation of Amanda Carolyn Ashdown as a person with significant control on 30 April 2021 | |
30 Jun 2021 | AA | Micro company accounts made up to 31 March 2020 | |
09 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2021 | CS01 | Confirmation statement made on 28 April 2021 with updates | |
15 Mar 2021 | AA01 | Current accounting period extended from 31 March 2021 to 31 August 2021 | |
27 Jul 2020 | TM01 | Termination of appointment of Amanda Carolyn Ashdown as a director on 27 July 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 28 April 2020 with updates | |
23 Mar 2020 | AP01 | Appointment of Mr Mitchell Taylor as a director on 23 March 2020 | |
23 Mar 2020 | AD01 | Registered office address changed from 15-17 Gentlemens Field Westmill Road Ware Herts SG12 0EF England to 5 Broadmeads Pumping Station Hertford Road Ware SG12 9LH on 23 March 2020 | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Aug 2019 | AD01 | Registered office address changed from Jaysdale Jaysdale West Street Steeple Claydon MK18 2NS England to 15-17 Gentlemens Field Westmill Road Ware Herts SG12 0EF on 21 August 2019 | |
21 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
05 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
04 May 2019 | PSC01 | Notification of Amanda Ashdown as a person with significant control on 4 May 2019 | |
04 May 2019 | TM01 | Termination of appointment of Roger Hide as a director on 4 May 2019 | |
04 May 2019 | PSC07 | Cessation of Roger Hide as a person with significant control on 4 May 2019 | |
04 May 2019 | TM01 | Termination of appointment of Robert John Clarke as a director on 4 May 2019 | |
13 Mar 2019 | AD01 | Registered office address changed from Jaysdale West Street Steeple Claydon Buckinghamshire United Kingdom to Jaysdale Jaysdale West Street Steeple Claydon MK18 2NS on 13 March 2019 | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 Jun 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates |