TAXSET ACCOUNTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/06/2514 June 2025 Termination of appointment of Nkem Sanzock Fonken as a secretary on 2025-06-14

View Document

14/06/2514 June 2025 Termination of appointment of Jean Bosco Nkem Ekoue as a secretary on 2025-06-14

View Document

29/05/2529 May 2025 Micro company accounts made up to 2024-05-31

View Document

21/02/2521 February 2025 Appointment of Mr Nkem Sanzock Fonken as a secretary on 2025-02-21

View Document

21/02/2521 February 2025 Appointment of Mr Jean Bosco Nkem Ekoue as a secretary on 2025-02-21

View Document

27/01/2527 January 2025 Registered office address changed from Suite 6, Malmarc House, 116 Dewsbury Road Leeds LS11 6XD England to 178 Harrogate Road Leeds LS7 4NZ on 2025-01-27

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

24/02/2424 February 2024 Termination of appointment of Josiane Woung Eboudap as a director on 2021-12-22

View Document

24/02/2424 February 2024 Appointment of Mrs Josiane Woung Eboudap as a director on 2021-12-22

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

06/10/236 October 2023 Registered office address changed from 213 North Street Leeds LS7 2AA England to Suite 6, Malmarc House, 116 Dewsbury Road Leeds LS11 6XD on 2023-10-06

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/02/233 February 2023 Micro company accounts made up to 2022-05-31

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

13/12/2213 December 2022 Notification of Josiane Woung Eboudap as a person with significant control on 2021-11-02

View Document

13/12/2213 December 2022 Cessation of Josiane Woung Eboudap as a person with significant control on 2022-10-03

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/02/2219 February 2022 Micro company accounts made up to 2021-05-31

View Document

23/12/2123 December 2021 Appointment of Mrs Josiane Woung Eboudap as a director on 2021-12-22

View Document

22/12/2122 December 2021 Notification of Josiane Woung Eboudap as a person with significant control on 2021-12-22

View Document

22/12/2122 December 2021 Termination of appointment of Valentin Nzang as a secretary on 2021-12-22

View Document

22/12/2122 December 2021 Termination of appointment of Jean Bosco Nkem Ekoue as a director on 2021-12-22

View Document

22/12/2122 December 2021 Certificate of change of name

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

22/12/2122 December 2021 Cessation of Jean Bosco Ekoue as a person with significant control on 2021-12-22

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/09/2012 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/03/208 March 2020 CESSATION OF ELIAS CHIGUVI AS A PSC

View Document

08/03/208 March 2020 DIRECTOR APPOINTED MR JEAN BOSCO NKEM EKOUE

View Document

08/03/208 March 2020 APPOINTMENT TERMINATED, DIRECTOR ELIAS CHIGUVI

View Document

04/01/204 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIAS CHIGUVI

View Document

04/01/204 January 2020 DIRECTOR APPOINTED MR ELIAS CHIGUVI

View Document

04/01/204 January 2020 APPOINTMENT TERMINATED, DIRECTOR JEAN EKOUE

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

03/07/193 July 2019 SECRETARY APPOINTED MR VALENTIN NZANG

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN BOSCO EKOUE

View Document

28/05/1928 May 2019 CESSATION OF NKEM SANZOCK FONKEN AS A PSC

View Document

27/05/1927 May 2019 DIRECTOR APPOINTED MR JEAN BOSCO EKOUE

View Document

27/05/1927 May 2019 APPOINTMENT TERMINATED, DIRECTOR NKEM FONKEN

View Document

27/05/1927 May 2019 REGISTERED OFFICE CHANGED ON 27/05/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

07/05/197 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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