3ML TAX SOLUTIONS LIMITED

Company Documents

DateDescription
07/10/247 October 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/09/2321 September 2023 Change of details for Mr Martin Philip Maynard as a person with significant control on 2021-10-01

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

02/05/232 May 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/10/2230 October 2022 Micro company accounts made up to 2022-02-28

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/11/212 November 2021 Micro company accounts made up to 2021-02-28

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

21/10/2121 October 2021 Registered office address changed from The Stables Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT England to Suite 6 Chequers Barn Chequers Hill Bough Beech Kent TN8 7PD on 2021-10-21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM THE STABLES GOBLANDS FARM BUISINESS CENTRE CEMETERY LANE HADLOW KENT TN11 0LT UNITED KINGDOM

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM COMMERCIAL HOUSE HIGH STREET HADLOW KENT TN11 0EE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

01/03/171 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

02/11/162 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

01/10/151 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/11/1417 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

13/10/1413 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

16/09/1316 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/09/1211 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

06/10/116 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR LISA BARBER

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM THE CORNER HOUSE 2 HIGH STREET AYLESFORD KENT ME20 7BG ENGLAND

View Document

20/05/1120 May 2011 PREVEXT FROM 30/09/2010 TO 28/02/2011

View Document

01/11/101 November 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA BARBER / 15/09/2009

View Document

09/09/099 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company