Advanced company searchLink opens in new window

SECURITAX ACCOUNTANCY LIMITED

Company number 13173721

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)
16 Oct 2024 CS01 Confirmation statement made on 7 September 2024 with no updates
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
03 Oct 2023 CS01 Confirmation statement made on 7 September 2023 with updates
03 Oct 2023 PSC02 Notification of Frekota Holdings Limited as a person with significant control on 1 December 2022
03 Oct 2023 PSC07 Cessation of Dale Scott Fraser Edmonds as a person with significant control on 1 December 2022
02 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
07 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with updates
07 Sep 2022 PSC07 Cessation of Francis Henry Feast as a person with significant control on 31 May 2022
14 Jun 2022 TM01 Termination of appointment of Francis Henry Feast as a director on 10 June 2022
01 Jun 2022 PSC02 Notification of Cb Consultants Limited as a person with significant control on 1 April 2022
01 Jun 2022 PSC04 Change of details for Mr Dale Scott Fraser Edmonds as a person with significant control on 1 April 2022
25 May 2022 AD01 Registered office address changed from Mocatta House Trafalgar Place Brighton BN1 4DU England to Viking House Daneholes Roundabout Stanford Road Grays RM16 2XE on 25 May 2022
03 May 2022 AP01 Appointment of Mr Christopher Valentine Back as a director on 1 April 2022
26 Apr 2022 AA01 Current accounting period extended from 28 February 2022 to 31 May 2022
14 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
14 Feb 2022 PSC01 Notification of Francis Henry Feast as a person with significant control on 31 January 2022
14 Feb 2022 AP01 Appointment of Mr Francis Henry Feast as a director on 31 January 2022
14 May 2021 AD01 Registered office address changed from 207 Elm Grove Brighton BN2 3EL England to Mocatta House Trafalgar Place Brighton BN1 4DU on 14 May 2021
02 Feb 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-02-02
  • GBP 100