TAX EXPERT ACCOUNTANT LIMITED
Company Documents
Date | Description |
---|---|
10/05/2510 May 2025 | Compulsory strike-off action has been discontinued |
10/05/2510 May 2025 | Compulsory strike-off action has been discontinued |
07/05/257 May 2025 | Micro company accounts made up to 2024-03-31 |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
12/12/2412 December 2024 | Confirmation statement made on 2024-08-16 with no updates |
06/11/246 November 2024 | Registered office address changed from 30 st. James Mall Hebburn NE31 1LF England to 2a Esmond Road Manchester M8 9NA on 2024-11-06 |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/08/2316 August 2023 | Termination of appointment of Zubair Rafique as a director on 2023-07-31 |
16/08/2316 August 2023 | Confirmation statement made on 2023-08-16 with updates |
08/05/238 May 2023 | Confirmation statement made on 2023-03-15 with updates |
08/05/238 May 2023 | Appointment of Mr Arshman Asif as a director on 2023-05-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/08/2017 August 2020 | Registered office address changed from , 30 st. James Mall, Hebburn, NE31 1LF, United Kingdom to 2a Esmond Road Manchester M8 9NA on 2020-08-17 |
17/08/2017 August 2020 | Registered office address changed from , International House 12 Constance Street, London, E16 2DQ, United Kingdom to 2a Esmond Road Manchester M8 9NA on 2020-08-17 |
17/08/2017 August 2020 | REGISTERED OFFICE CHANGED ON 17/08/2020 FROM INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ UNITED KINGDOM |
17/08/2017 August 2020 | REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 30 ST. JAMES MALL HEBBURN NE31 1LF UNITED KINGDOM |
14/08/2014 August 2020 | DIRECTOR APPOINTED MR NADEEM RIAZ |
09/08/209 August 2020 | APPOINTMENT TERMINATED, DIRECTOR FAHAD AHMAD |
07/08/207 August 2020 | APPOINTMENT TERMINATED, DIRECTOR SARA FAHAD |
07/08/207 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
09/06/209 June 2020 | DISS REQUEST WITHDRAWN |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/02/2011 February 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
29/01/2029 January 2020 | APPLICATION FOR STRIKING-OFF |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
16/03/1816 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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