- Company Overview for R&D TAX CREDIT CONSULTANTS LTD (13053430)
- Filing history for R&D TAX CREDIT CONSULTANTS LTD (13053430)
- People for R&D TAX CREDIT CONSULTANTS LTD (13053430)
- More for R&D TAX CREDIT CONSULTANTS LTD (13053430)
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) |
---|---|---|---|
06 Sep 2024 | CS01 | Confirmation statement made on 4 September 2024 with updates | |
04 Jun 2024 | TM01 | Termination of appointment of Martyn Neil Jupp as a director on 31 May 2024 | |
26 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with updates | |
04 Sep 2023 | PSC04 | Change of details for Dr Philip Hexley as a person with significant control on 4 September 2023 | |
04 Sep 2023 | PSC04 | Change of details for Dr Philip Hexley as a person with significant control on 21 April 2023 | |
04 Sep 2023 | TM01 | Termination of appointment of Jeremy Charles William Tear as a director on 4 September 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 21 April 2023 with updates | |
21 Apr 2023 | CH01 | Director's details changed for Mr Jeremy Charles William Tear on 21 April 2023 | |
21 Apr 2023 | AP01 | Appointment of Mr Jeremy Charles William Tear as a director on 21 April 2023 | |
17 Jan 2023 | AD01 | Registered office address changed from 98 Canterbury Road Worcester WR5 1PL England to Suite 2a, Blackthorn House St Pauls Square Birmingham B3 1RL on 17 January 2023 | |
12 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with updates | |
12 Dec 2022 | PSC01 | Notification of Philip Hexley as a person with significant control on 12 December 2022 | |
12 Dec 2022 | PSC07 | Cessation of Caroline Helen Hexley as a person with significant control on 12 December 2022 | |
12 Dec 2022 | AP01 | Appointment of Dr Philip Hexley as a director on 12 December 2022 | |
25 Nov 2022 | AD01 | Registered office address changed from Suite 2a Blackthorn House St. Pauls Square Birmingham B3 1RL United Kingdom to 98 Canterbury Road Worcester WR5 1PL on 25 November 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with updates | |
21 Nov 2022 | PSC01 | Notification of Caroline Helen Hexley as a person with significant control on 21 September 2022 | |
21 Nov 2022 | PSC07 | Cessation of David Clive Jetson as a person with significant control on 21 November 2022 | |
30 Aug 2022 | AA | Micro company accounts made up to 31 May 2022 | |
05 Apr 2022 | TM01 | Termination of appointment of David Clive Jetson as a director on 30 March 2022 | |
11 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with updates | |
11 Nov 2021 | AP01 | Appointment of Mr Martyn Neil Jupp as a director on 11 November 2021 | |
29 Jan 2021 | PSC01 | Notification of David Clive Jetson as a person with significant control on 29 January 2021 | |
29 Jan 2021 | PSC09 | Withdrawal of a person with significant control statement on 29 January 2021 |