TAX MADE SIMPLE T/A INNOVATION 4 BUSINESS LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Termination of appointment of Russell Martin as a director on 2024-08-19

View Document

25/02/2525 February 2025 Appointment of Mr Andrew Stanley as a director on 2024-08-19

View Document

25/02/2525 February 2025 Termination of appointment of Andrew James Stanley as a director on 2024-06-30

View Document

14/02/2514 February 2025 Appointment of Mr Russell Martin as a director on 2024-06-30

View Document

30/08/2430 August 2024 Resolutions

View Document

30/08/2430 August 2024 Statement of affairs

View Document

30/08/2430 August 2024 Appointment of a voluntary liquidator

View Document

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

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with updates

View Document

30/06/2430 June 2024 Appointment of Mr Andrew Stanley as a director on 2024-06-30

View Document

30/06/2430 June 2024 Termination of appointment of Philip John Moore as a director on 2024-06-30

View Document

30/06/2430 June 2024 Termination of appointment of Russell James Martin as a director on 2024-06-30

View Document

30/06/2430 June 2024 Cessation of Russell James Martin as a person with significant control on 2024-06-30

View Document

30/06/2430 June 2024 Notification of Andrew Stanley as a person with significant control on 2024-06-30

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Certificate of change of name

View Document

06/10/226 October 2022 Appointment of Mr Philip John Moore as a director on 2022-10-06

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-08-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

14/04/2114 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/03/204 March 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

04/03/204 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

03/03/203 March 2020 31/05/19 UNAUDITED ABRIDGED

View Document

03/03/203 March 2020 COMPANY NAME CHANGED F4B PACKAGING LTD CERTIFICATE ISSUED ON 03/03/20

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL MARTIN

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MARTIN

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR RUSSELL JAMES MARTIN

View Document

18/02/2018 February 2020 CESSATION OF RUSSELL MARTIN AS A PSC

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

27/01/2027 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL MARTIN

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR RUSSELL MARTIN

View Document

11/01/2011 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARCUS MCDOUGALL

View Document

11/01/2011 January 2020 CESSATION OF MARCUS MCDOUGALL AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

16/10/1716 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/05/163 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR IAN FERGUSON

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR MARCUS MCDOUGALL

View Document

09/11/159 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/10/156 October 2015 PREVEXT FROM 31/01/2015 TO 31/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/12/143 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 29 WIMPOLE STREET LONDON W1G 8GP ENGLAND

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM WIMPOLE HOUSE 28 WIMPOLE STREET LONDON W1G 8GP ENGLAND

View Document

24/01/1424 January 2014 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