TAX EXPERT ACCOUNTANT LIMITED

Company Documents

DateDescription
10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

07/05/257 May 2025 Micro company accounts made up to 2024-03-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

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

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

16/08/2316 August 2023 Termination of appointment of Zubair Rafique as a director on 2023-07-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

08/05/238 May 2023 Confirmation statement made on 2023-03-15 with updates

View Document

08/05/238 May 2023 Appointment of Mr Arshman Asif as a director on 2023-05-01

View Document

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

View Accounts

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

View Accounts

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

View Accounts

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

View Document

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

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ UNITED KINGDOM

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 30 ST. JAMES MALL HEBBURN NE31 1LF UNITED KINGDOM

View Document

14/08/2014 August 2020 DIRECTOR APPOINTED MR NADEEM RIAZ

View Document

09/08/209 August 2020 APPOINTMENT TERMINATED, DIRECTOR FAHAD AHMAD

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR SARA FAHAD

View Document

07/08/207 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/06/209 June 2020 DISS REQUEST WITHDRAWN

View Document

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

View Accounts

11/02/2011 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/01/2029 January 2020 APPLICATION FOR STRIKING-OFF

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

16/03/1816 March 2018 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