- Company Overview for DIGITAX ACCOUNTANTS LTD (12802276)
- Filing history for DIGITAX ACCOUNTANTS LTD (12802276)
- People for DIGITAX ACCOUNTANTS LTD (12802276)
- More for DIGITAX ACCOUNTANTS LTD (12802276)
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) |
---|---|---|---|
01 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with updates | |
23 Jul 2024 | CERTNM |
Company name changed xavier bauer LIMITED\certificate issued on 23/07/24
|
|
23 Jul 2024 | CS01 | Confirmation statement made on 23 July 2024 with updates | |
23 Jul 2024 | AP01 | Appointment of Mr Yousef Aboud Nema as a director on 21 January 2024 | |
23 Jul 2024 | TM01 | Termination of appointment of Kolomon Hudi as a director on 21 January 2024 | |
23 Jul 2024 | PSC01 | Notification of Yousef Aboud Nema as a person with significant control on 21 January 2024 | |
23 Jul 2024 | PSC07 | Cessation of Kolomon Hudi as a person with significant control on 21 January 2024 | |
07 Jun 2024 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
06 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
28 Feb 2024 | CS01 | Confirmation statement made on 15 December 2023 with no updates | |
16 Jun 2023 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 71-75 Shelton Street London WC2H 9JQ on 16 June 2023 | |
03 Jun 2023 | AD01 | Registered office address changed from PO Box 4385 12802276 - Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 3 June 2023 | |
14 Mar 2023 | RP05 | Registered office address changed to PO Box 4385, 12802276 - Companies House Default Address, Cardiff, CF14 8LH on 14 March 2023 | |
18 Feb 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
28 Jan 2023 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
08 Jan 2022 | AA | Micro company accounts made up to 31 August 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with updates | |
08 Dec 2021 | PSC01 | Notification of Kolomon Hudi as a person with significant control on 10 August 2020 | |
08 Dec 2021 | AP01 | Appointment of Mr Kolomon Hudi as a director on 10 August 2020 | |
08 Dec 2021 | PSC09 | Withdrawal of a person with significant control statement on 8 December 2021 | |
08 Dec 2021 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 71 Shelton Street London WC2H 9JQ on 8 December 2021 | |
19 Nov 2021 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 18 November 2021 | |
28 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
10 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-10
|