TAEKWONTAX LTD

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

14/03/2514 March 2025 Application to strike the company off the register

View Document

04/02/254 February 2025 Appointment of Mrs Mohja Sedki as a director on 2025-02-01

View Document

04/02/254 February 2025 Termination of appointment of Neal Malik as a director on 2025-02-01

View Document

04/02/254 February 2025 Cessation of Neal Malik as a person with significant control on 2025-02-01

View Document

04/02/254 February 2025 Notification of Mohja Sedki as a person with significant control on 2025-02-01

View Document

07/11/247 November 2024 Previous accounting period extended from 2024-03-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

27/12/2327 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

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

View Accounts

28/12/2228 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

21/06/2121 June 2021 Cancellation of shares. Statement of capital on 2020-03-01

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

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

View Accounts

23/02/1723 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/02/1723 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/01/1719 January 2017 31/03/16 STATEMENT OF CAPITAL GBP 102

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/08/1622 August 2016 VARYING SHARE RIGHTS AND NAMES

View Document

08/08/168 August 2016 04/04/15 STATEMENT OF CAPITAL GBP 110

View Document

24/06/1624 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

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

View Accounts

30/12/1530 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

12/06/1512 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

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

View Accounts

21/02/1521 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/02/1521 February 2015 COMPANY NAME CHANGED NS AUTOS LTD CERTIFICATE ISSUED ON 21/02/15

View Document

20/02/1520 February 2015 CHANGE OF NAME 05/02/2015

View Document

18/02/1518 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR SAAD CHAUDHRY

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR NEAL MALIK

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 65 HIGH STREET PERSHORE WORCESTERSHIRE WR10 1EU

View Document

11/11/1411 November 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

10/03/1410 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

11/11/1311 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 409 BRADFORD ROAD HUDDERSFIELD WEST YORKSHIRE HD2 2RB ENGLAND

View Document

14/03/1314 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 18 ST. ANDREWS STREET DROITWICH WORCESTERSHIRE WR9 8DY UNITED KINGDOM

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR NAVEED BUTT

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MR SAAD ABDULLAH CHAUDHRY

View Document

02/11/122 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVEED BUTT / 06/04/2010

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 18 GOLF AVENUE HALIFAX WEST YORKSHIRE HX2 0LE ENGLAND

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR SAAD CHAUDHRY

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR NADIA MALIK

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MR NAVEED BUTT

View Document

16/03/1216 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

07/10/117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

11/03/1111 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM C/O J O HUNTER HOUSE 409 BRADFORD ROAD HUDDERSFIELD WEST YORKSHIRE HD2 2RB ENGLAND

View Document

15/03/1015 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/03/1015 March 2010 COMPANY NAME CHANGED ECO CONSTRUCTION ENTERPRISES LIMITED CERTIFICATE ISSUED ON 15/03/10

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR SAAD ABDULLAH CHAUDHRY

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR SAFDER ZAMAN

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 102 CHAPEL STREET NELSON LANCASHIRE BB9 9XR UNITED KINGDOM

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MRS NADIA MALIK

View Document

18/02/1018 February 2010 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