Advanced company searchLink opens in new window

TAX FLUENT ACCOUNTANTS LTD

Company number 11251366

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)
29 Dec 2024 AA Micro company accounts made up to 31 March 2024
28 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 Nov 2023 CH01 Director's details changed for Mr Manzar Hussain Qayum on 13 November 2023
13 Nov 2023 AD01 Registered office address changed from Sk House Arthur Road Windsor SL4 1SE England to 59 Bradley Road Slough SL1 3PL on 13 November 2023
13 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2023 CS01 Confirmation statement made on 12 March 2023 with updates
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2023 AP01 Appointment of Mr Manzar Hussain Qayum as a director on 15 March 2023
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
17 May 2022 TM01 Termination of appointment of Manzar Hussain Qayum as a director on 9 May 2022
17 Apr 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 May 2021 AD01 Registered office address changed from The Porter Building 2nd Floor 1 Brunel Way Slough SL1 1FQ England to Sk House Arthur Road Windsor SL4 1SE on 24 May 2021
24 May 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
07 Apr 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-02
19 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-19
04 Apr 2019 AD01 Registered office address changed from The Porter Building 1 Brunel Way Slough SL1 1FQ England to The Porter Building 2nd Floor 1 Brunel Way Slough SL1 1FQ on 4 April 2019
02 Apr 2019 AD01 Registered office address changed from 268 Bath Road Slough SL1 4DX England to The Porter Building 1 Brunel Way Slough SL1 1FQ on 2 April 2019
02 Apr 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
23 Mar 2018 AD01 Registered office address changed from 30 Davison Road Slough SL3 7GS United Kingdom to 268 Bath Road Slough SL1 4DX on 23 March 2018
13 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-13
  • GBP 2