TAXBEATER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

20/03/2520 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

08/06/218 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

01/07/201 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

23/07/1923 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

01/10/181 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/03/1825 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN MARRIOTT / 14/08/2014

View Document

22/08/1422 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN MARRIOTT / 19/08/2014

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/04/134 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/04/1210 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

11/01/1211 January 2012 SECRETARY APPOINTED MR DAVID JOHN MARRIOTT

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, SECRETARY PHYLLIS CHARLES

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MARRIOTT

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/03/119 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MRS LYNN MARRIOTT

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/03/1010 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 13-15 PARADISE SQUARE SHEFFIELD SOUTH YORKSHIRE S1 2DE

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM: HUTTONS BUILDINGS 146 WEST STREET SHEFFIELD SOUTH YORKSHIRE S1 4ES

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

25/03/9925 March 1999 RETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

27/03/9827 March 1998 RETURN MADE UP TO 07/03/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

25/04/9725 April 1997 RETURN MADE UP TO 07/03/97; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

14/04/9614 April 1996 NEW DIRECTOR APPOINTED

View Document

14/04/9614 April 1996 DIRECTOR RESIGNED

View Document

14/04/9614 April 1996 SECRETARY RESIGNED

View Document

14/04/9614 April 1996 NEW DIRECTOR APPOINTED

View Document

14/04/9614 April 1996 REGISTERED OFFICE CHANGED ON 14/04/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

14/04/9614 April 1996 NEW DIRECTOR APPOINTED

View Document

14/04/9614 April 1996 NEW SECRETARY APPOINTED

View Document

07/03/967 March 1996 Incorporation

View Document

07/03/967 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/967 March 1996 Incorporation

View Document


More Company Information