ACCTAXX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewRegistered office address changed from Office at G18 Unit-4 Triangle Centre 399 Uxbridge Road Southall UB1 3EJ England to 81 Saville Road Romford RM6 6DS on 2025-06-09

View Document

15/05/2515 May 2025 Registered office address changed from Pure Life Building Unit 3 & 4 Uxbridge Road Southall UB1 3EJ England to Office at G18 Unit-4 Triangle Centre 399 Uxbridge Road Southall UB1 3EJ on 2025-05-15

View Document

11/05/2511 May 2025 Registered office address changed from 81 Saville Road Romford RM6 6DS England to Pure Life Building Unit 3 & 4 Uxbridge Road Southall UB1 3EJ on 2025-05-11

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

25/11/2425 November 2024 Director's details changed for Mr Hussnain Abbas on 2024-11-15

View Document

25/11/2425 November 2024 Cessation of Sadaf Ikram as a person with significant control on 2024-11-15

View Document

25/11/2425 November 2024 Notification of Hussnain Abbas as a person with significant control on 2024-11-15

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

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

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

20/09/2320 September 2023 Termination of appointment of Sadaf Ikram as a director on 2023-09-07

View Document

20/09/2320 September 2023 Appointment of Mr Hussnain Abbas as a director on 2023-09-07

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

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

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

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

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

30/06/2130 June 2021 Registered office address changed from 360 Green Lane Ilford IG3 9JS England to 81 Saville Road Romford RM6 6DS on 2021-06-30

View Document

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

View Accounts

07/01/217 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

10/10/1910 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MRS SADAF IKRAM

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SADAF IKRAM

View Document

08/04/198 April 2019 CESSATION OF HUSSNAIN ABABS AS A PSC

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR HUSSNAIN ABBAS

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

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

View Accounts

08/10/188 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 25 AVENUE ROAD CHADWELL HEATH ROMFORD RM6 4JF ENGLAND

View Document

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

View Accounts

27/10/1727 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR JAWAD HUSSAIN

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR HUSSNAIN ABBAS

View Document

02/02/162 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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