TAX MADE SIMPLE T/A INNOVATION 4 BUSINESS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Termination of appointment of Russell Martin as a director on 2024-08-19 |
25/02/2525 February 2025 | Appointment of Mr Andrew Stanley as a director on 2024-08-19 |
25/02/2525 February 2025 | Termination of appointment of Andrew James Stanley as a director on 2024-06-30 |
14/02/2514 February 2025 | Appointment of Mr Russell Martin as a director on 2024-06-30 |
30/08/2430 August 2024 | Resolutions |
30/08/2430 August 2024 | Statement of affairs |
30/08/2430 August 2024 | Appointment of a voluntary liquidator |
30/08/2430 August 2024 | Registered office address changed from 39 High Street Orpington Kent BR6 0JE to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2024-08-30 |
22/08/2422 August 2024 | Confirmation statement made on 2024-08-22 with updates |
30/06/2430 June 2024 | Appointment of Mr Andrew Stanley as a director on 2024-06-30 |
30/06/2430 June 2024 | Termination of appointment of Philip John Moore as a director on 2024-06-30 |
30/06/2430 June 2024 | Termination of appointment of Russell James Martin as a director on 2024-06-30 |
30/06/2430 June 2024 | Cessation of Russell James Martin as a person with significant control on 2024-06-30 |
30/06/2430 June 2024 | Notification of Andrew Stanley as a person with significant control on 2024-06-30 |
12/09/2312 September 2023 | Confirmation statement made on 2023-08-26 with no updates |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Certificate of change of name |
06/10/226 October 2022 | Appointment of Mr Philip John Moore as a director on 2022-10-06 |
30/09/2230 September 2022 | Confirmation statement made on 2022-08-26 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/07/211 July 2021 | Confirmation statement made on 2021-07-01 with updates |
14/04/2114 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/03/204 March 2020 | PREVSHO FROM 31/05/2020 TO 31/12/2019 |
04/03/204 March 2020 | 31/12/19 UNAUDITED ABRIDGED |
03/03/203 March 2020 | 31/05/19 UNAUDITED ABRIDGED |
03/03/203 March 2020 | COMPANY NAME CHANGED F4B PACKAGING LTD CERTIFICATE ISSUED ON 03/03/20 |
18/02/2018 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL MARTIN |
18/02/2018 February 2020 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL MARTIN |
18/02/2018 February 2020 | DIRECTOR APPOINTED MR RUSSELL JAMES MARTIN |
18/02/2018 February 2020 | CESSATION OF RUSSELL MARTIN AS A PSC |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES |
27/01/2027 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL MARTIN |
27/01/2027 January 2020 | DIRECTOR APPOINTED MR RUSSELL MARTIN |
11/01/2011 January 2020 | APPOINTMENT TERMINATED, DIRECTOR MARCUS MCDOUGALL |
11/01/2011 January 2020 | CESSATION OF MARCUS MCDOUGALL AS A PSC |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
16/10/1716 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
27/02/1727 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
03/05/163 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
03/02/163 February 2016 | APPOINTMENT TERMINATED, DIRECTOR IAN FERGUSON |
03/02/163 February 2016 | DIRECTOR APPOINTED MR MARCUS MCDOUGALL |
09/11/159 November 2015 | Annual return made up to 9 November 2015 with full list of shareholders |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
06/10/156 October 2015 | PREVEXT FROM 31/01/2015 TO 31/05/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
03/12/143 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
24/09/1424 September 2014 | REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 29 WIMPOLE STREET LONDON W1G 8GP ENGLAND |
24/06/1424 June 2014 | REGISTERED OFFICE CHANGED ON 24/06/2014 FROM WIMPOLE HOUSE 28 WIMPOLE STREET LONDON W1G 8GP ENGLAND |
24/01/1424 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TAX MADE SIMPLE T/A INNOVATION 4 BUSINESS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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