- Company Overview for WARD TAX CONSULTANTS UK LIMITED (11211054)
- Filing history for WARD TAX CONSULTANTS UK LIMITED (11211054)
- People for WARD TAX CONSULTANTS UK LIMITED (11211054)
- More for WARD TAX CONSULTANTS UK LIMITED (11211054)
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) |
---|---|---|---|
18 Feb 2025 | CS01 | Confirmation statement made on 15 February 2025 with no updates | |
13 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
12 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
07 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with updates | |
15 Feb 2022 | PSC01 | Notification of Cheryl Anne Ward as a person with significant control on 15 February 2022 | |
15 Feb 2022 | PSC07 | Cessation of Cheryl Anne Ward as a person with significant control on 15 February 2022 | |
15 Feb 2022 | PSC01 | Notification of Cheryl Anne Ward as a person with significant control on 15 February 2022 | |
15 Feb 2022 | PSC01 | Notification of Jason Anthony Ward as a person with significant control on 15 February 2022 | |
15 Feb 2022 | PSC09 | Withdrawal of a person with significant control statement on 15 February 2022 | |
26 Oct 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
17 Mar 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
16 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
17 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
10 Jul 2019 | CH01 | Director's details changed for Mr Jason Antony John Ward on 10 July 2019 | |
10 Jul 2019 | CH01 | Director's details changed for Mrs Cheryl Ward on 10 July 2019 | |
14 Jun 2019 | AD01 | Registered office address changed from 99 Westmead Road Sutton SM1 4HX United Kingdom to 1 Gemini Court 42a Throwley Way Sutton SM1 4AF on 14 June 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
16 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-16
|