ACCOUNTANTS AND TAXX LTD

Company Documents

DateDescription
17/10/2517 October 2025 NewNotification of Petrisor Cristian Andronic as a person with significant control on 2025-08-07

View Document

17/10/2517 October 2025 NewMicro company accounts made up to 2024-08-31

View Document

22/07/2522 July 2025

View Document

22/07/2522 July 2025

View Document

25/06/2525 June 2025 Registered office address changed to PO Box 4385, 14326834 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-25

View Document

25/06/2525 June 2025

View Document

25/06/2525 June 2025

View Document

17/01/2517 January 2025 Compulsory strike-off action has been discontinued

View Document

17/01/2517 January 2025 Certificate of change of name

View Document

17/01/2517 January 2025 Compulsory strike-off action has been discontinued

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-08-30 with updates

View Document

09/01/259 January 2025 Termination of appointment of Iosif Ganea as a director on 2023-12-15

View Document

09/01/259 January 2025 Registered office address changed from 4 Wold Walk Birmingham B13 0JS England to 87 Park Avenue London E6 2PY on 2025-01-09

View Document

09/01/259 January 2025 Cessation of Iosif Ganea as a person with significant control on 2023-12-15

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

22/11/2422 November 2024 Termination of appointment of Marius-Mihai Punguta as a director on 2024-08-22

View Document

22/11/2422 November 2024 Cessation of Marius-Mihai Punguta as a person with significant control on 2024-08-22

View Document

22/11/2422 November 2024 Registered office address changed from 235 Shrewsbury Road London E7 8QH England to 4 Wold Walk Birmingham B13 0JS on 2024-11-22

View Document

22/11/2422 November 2024 Appointment of Mr Iosif Ganea as a director on 2022-08-31

View Document

22/11/2422 November 2024 Notification of Iosif Ganea as a person with significant control on 2022-08-31

View Document

04/11/244 November 2024 Registered office address changed from 12 Westby Road Bournemouth BH5 1HD England to 235 Shrewsbury Road London E7 8QH on 2024-11-04

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

04/04/244 April 2024 Notification of Marius-Mihai Punguta as a person with significant control on 2024-04-04

View Document

04/04/244 April 2024 Change of details for Mr Marius-Mihai Punguta as a person with significant control on 2024-04-04

View Document

04/04/244 April 2024 Cessation of Adrian-Florin Ciocea as a person with significant control on 2024-04-03

View Document

04/04/244 April 2024 Appointment of Mr Marius-Mihai Punguta as a secretary on 2024-04-04

View Document

04/04/244 April 2024 Termination of appointment of Adrian-Florin Ciocea as a director on 2024-04-04

View Document

04/04/244 April 2024 Appointment of Mr Marius-Mihai Punguta as a director on 2024-04-04

View Document

04/04/244 April 2024 Termination of appointment of Marius-Mihai Punguta as a secretary on 2024-04-04

View Document

01/04/241 April 2024 Notification of Adrian-Florin Ciocea as a person with significant control on 2024-03-20

View Document

01/04/241 April 2024 Appointment of Mr Adrian-Florin Ciocea as a director on 2024-03-20

View Document

01/04/241 April 2024 Cessation of Constantin Florin Martin as a person with significant control on 2024-03-31

View Document

01/04/241 April 2024 Termination of appointment of Constantin Florin Martin as a director on 2024-03-20

View Document

31/01/2431 January 2024 Registered office address changed from 12 Westby Road Bournemouth BH5 1HD England to 12 Westby Road Bournemouth BH5 1HD on 2024-01-31

View Document

31/01/2431 January 2024 Registered office address changed from 265 Windham Road Bournemouth BH1 4RE England to 12 Westby Road Bournemouth BH5 1HD on 2024-01-31

View Document

08/12/238 December 2023 Compulsory strike-off action has been discontinued

View Document

08/12/238 December 2023 Compulsory strike-off action has been discontinued

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts


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