Advanced company searchLink opens in new window

UKTAXFOREXPATS LIMITED

Company number 10602576

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)
25 Jun 2024 CS01 Confirmation statement made on 25 June 2024 with updates
25 Jun 2024 CERTNM Company name changed hc marine LTD\certificate issued on 25/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-24
03 May 2024 CS01 Confirmation statement made on 18 April 2024 with updates
02 May 2024 CH01 Director's details changed for Mr Adam Lilley on 17 April 2024
02 May 2024 CH01 Director's details changed for Mrs Trudi Lilley on 17 April 2024
02 May 2024 PSC04 Change of details for Mr Adam Lilley as a person with significant control on 17 April 2024
02 May 2024 PSC04 Change of details for Mrs Trudi Lilley as a person with significant control on 17 April 2024
10 Nov 2023 AA Micro company accounts made up to 31 March 2023
28 Jun 2023 MR01 Registration of charge 106025760002, created on 28 June 2023
01 Jun 2023 MR01 Registration of charge 106025760001, created on 30 May 2023
03 May 2023 PSC01 Notification of Trudi Lilley as a person with significant control on 1 April 2023
18 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with updates
18 Apr 2023 SH01 Statement of capital following an allotment of shares on 18 April 2023
  • GBP 4
17 Apr 2023 CERTNM Company name changed hey campers marine services LTD\certificate issued on 17/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-17
17 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with updates
17 Apr 2023 AD01 Registered office address changed from Unit 7 Apollo Court Vulcan Way Coalville Leicestershire LE67 3FD United Kingdom to Suite 8 57 High Street Ibstock Leicestershire LE67 6LH on 17 April 2023
30 Nov 2022 AA Micro company accounts made up to 31 March 2022
11 Aug 2022 CERTNM Company name changed accountsavers LIMITED\certificate issued on 11/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-11
11 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with updates
11 Aug 2022 AD01 Registered office address changed from Suite 8 57 High Street Ibstock LE67 6LH England to Unit 7 Apollo Court Vulcan Way Coalville Leicestershire LE67 3FD on 11 August 2022
10 May 2022 AD01 Registered office address changed from Suite B6 Swan House the Park Market Bosworth Nuneaton CV13 0LJ England to Suite 8 57 High Street Ibstock LE67 6LH on 10 May 2022
16 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with updates
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
17 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
31 Dec 2020 AA Micro company accounts made up to 31 March 2020