Advanced company searchLink opens in new window

PLEXAL TAX ADVISOR LTD

Company number 12201911

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)
13 Jun 2023 AD01 Registered office address changed from Unit 2-2a Celtic Farm Road Rainham RM13 9GP England to 51 Barking Road London E6 1PY on 13 June 2023
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2022 AD01 Registered office address changed from 5 Repton Street London E14 7QR England to Unit 2-2a Celtic Farm Road Rainham RM13 9GP on 27 March 2022
10 Feb 2022 CS01 Confirmation statement made on 23 December 2021 with no updates
12 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2021 AD01 Registered office address changed from 12 Duck Meadow Lyppard Hanford Worcester WR4 0HA England to 5 Repton Street London E14 7QR on 11 October 2021
11 Oct 2021 AA Micro company accounts made up to 30 September 2020
02 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with updates
23 Dec 2020 TM01 Termination of appointment of Salima Aysha Miah as a director on 4 December 2019
23 Dec 2020 AP01 Appointment of Mr Shyam Sood as a director on 4 December 2019
23 Dec 2020 PSC07 Cessation of Salima Aysha Miah as a person with significant control on 4 December 2019
23 Dec 2020 PSC01 Notification of Shyam Sood as a person with significant control on 4 December 2019
23 Dec 2020 AD01 Registered office address changed from 171 Kingsway Darlington DL1 3ER England to 12 Duck Meadow Lyppard Hanford Worcester WR4 0HA on 23 December 2020
12 Nov 2020 AP01 Appointment of Mrs Salima Aysha Miah as a director on 21 October 2019
12 Nov 2020 TM01 Termination of appointment of Muhid Miah as a director on 21 October 2019
12 Nov 2020 PSC01 Notification of Salima Aysha Miah as a person with significant control on 21 October 2019
12 Nov 2020 PSC07 Cessation of Muhid Miah as a person with significant control on 21 October 2019
12 Nov 2020 AD01 Registered office address changed from Flat 2 Plessey Building Dod Street London E14 7ET England to 171 Kingsway Darlington DL1 3ER on 12 November 2020
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
11 Jun 2020 AP01 Appointment of Mr Muhid Miah as a director on 11 October 2019
11 Jun 2020 TM01 Termination of appointment of Adeel Shabir as a director on 11 October 2019
11 Jun 2020 PSC01 Notification of Muhid Miah as a person with significant control on 11 October 2019