MULTIPLUS TAX SOLUTIONS LTD

Company Documents

DateDescription
29/08/2529 August 2025 NewNotification of Happy Das Saha as a person with significant control on 2025-08-29

View Document

29/08/2529 August 2025 NewCessation of Happy Saha as a person with significant control on 2025-08-29

View Document

29/08/2529 August 2025 NewChange of details for Mrs Happy Saha as a person with significant control on 2024-04-01

View Document

29/08/2529 August 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

22/08/2522 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/09/2421 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Change of details for Mr Rana Saha as a person with significant control on 2021-08-11

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Termination of appointment of Happy Das Saha as a director on 2023-12-01

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

20/05/2320 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/02/2318 February 2023 Change of details for Mr Rana Saha as a person with significant control on 2023-02-18

View Document

18/02/2318 February 2023 Change of details for Mrs Happy Saha as a person with significant control on 2023-02-18

View Document

07/02/237 February 2023 Director's details changed for Mrs Happy Das Saha on 2023-02-03

View Document

07/02/237 February 2023 Appointment of Mr Rana Saha as a director on 2023-02-01

View Document

07/02/237 February 2023 Appointment of Mr Rana Saha as a director on 2023-02-01

View Document

07/02/237 February 2023 Termination of appointment of Rana Saha as a director on 2023-02-01

View Document

03/02/233 February 2023 Registered office address changed from 128 City Road London EC1V 2NX England to 13-17 Suite 1 High Beech Road Loughton IG10 4BN on 2023-02-03

View Document

03/02/233 February 2023 Registered office address changed from 13-17 Suite 1 High Beech Road Loughton IG10 4BN England to Suite 1 Chantal House 13-17 High Beech Road Loughton IG10 4BN on 2023-02-03

View Document

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

16/11/2216 November 2022 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2022-11-16

View Document

09/05/229 May 2022 Director's details changed for Mrs Happy Das Saha on 2022-05-09

View Document

09/05/229 May 2022 Change of details for Mrs Happy Saha as a person with significant control on 2022-05-09

View Document

09/05/229 May 2022 Change of details for Mr Rana Saha as a person with significant control on 2022-05-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/09/208 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / MRS HAPPY SAHA / 01/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/12/1914 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM 11 MOYERS ROAD LONDON E10 6JQ ENGLAND

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM FLAT B 11 MOYERS ROAD LONDON E10 6JQ ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/12/173 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/12/173 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAPPY SAHA

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RANA SAHA

View Document

12/10/1712 October 2017 CESSATION OF HAPPY DAS SAHA AS A PSC

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/07/1627 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

12/04/1612 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/10/1517 October 2015 APPOINTMENT TERMINATED, SECRETARY RANA SAHA

View Document

17/10/1517 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/07/1531 July 2015 COMPANY NAME CHANGED VESTA NH SOLUTIONS LTD CERTIFICATE ISSUED ON 31/07/15

View Document

30/07/1530 July 2015 SECRETARY APPOINTED MR RANA SAHA

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM FLAT 5 SETON COURT FAIRLOP ROAD LONDON E11 1BQ

View Document

08/05/158 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MRS HAPPY DAS SAHA

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR RANA SAHA

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / RANA SAHA / 29/09/2014

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM FLAT 26, ST. AUGUSTINES COURT MORNINGTON ROAD LONDON E11 3BQ ENGLAND

View Document

31/03/1431 March 2014 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