ITAX ZONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

16/05/2516 May 2025 Cessation of Itax Zone Llc as a person with significant control on 2025-05-10

View Document

26/04/2526 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/07/247 July 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

30/11/2330 November 2023 Withdraw the company strike off application

View Document

13/11/2313 November 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with updates

View Document

21/10/2221 October 2022 Notification of Itax Zone Llc as a person with significant control on 2022-10-20

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/04/2224 April 2022 Application to strike the company off the register

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 166 MORTLAKE ROAD ILFORD IG1 2TB ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/06/2014 June 2020 REGISTERED OFFICE CHANGED ON 14/06/2020 FROM 122-124 CRANBROOK ROAD ILFORD IG1 4LZ ENGLAND

View Document

08/05/208 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/04/2011 April 2020 DISS40 (DISS40(SOAD))

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

28/12/1928 December 2019 APPOINTMENT TERMINATED, SECRETARY FATIMA KHALID

View Document

27/12/1927 December 2019 SECRETARY APPOINTED MISS FATIMA KHALID

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/05/193 May 2019 DISS40 (DISS40(SOAD))

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 387 THOROLD ROAD ILFORD IG1 4HG ENGLAND

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

27/10/1827 October 2018 REGISTERED OFFICE CHANGED ON 27/10/2018 FROM 130 CRANBROOK ROAD ILFORD IG1 4LZ ENGLAND

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM C/O ETAX ZONE LTD - JHUMAT HOUSE 160 LONDON ROAD BARKING ESSEX IG11 8BB UNITED KINGDOM

View Document

11/04/1811 April 2018 CURRSHO FROM 31/01/2019 TO 30/06/2018

View Document

10/03/1810 March 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR SADAF INAYAT

View Document

27/07/1727 July 2017 CESSATION OF SADAF INAYAT AS A PSC

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD SAQIB ANAIT

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM JHUMAT HOUSE 160 LONDON ROAD LONDON IG11 8BB ENGLAND

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR MUHAMMAD SAQIB ANAIT

View Document

31/03/1731 March 2017 COMPANY NAME CHANGED ETAX ZONE LIMITED CERTIFICATE ISSUED ON 31/03/17

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM JHUMAT HOUSE JHUMAT HOUSE 160 LONDON ROAD GREATER LONDON IG11 8BB ENGLAND

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM JHUMAT HOUSE 160 LONDON ROAD GREATER LONDON GREATER LONDON IG11 8BB ENGLAND

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM FLAT 36 ELEANOR HOUSE 33-35 ELEANOR CROSS ROAD WALTHAM CROSS EN8 7FH ENGLAND

View Document

17/01/1717 January 2017 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