C S TAXATION AND ACCOUNTANCY LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
16/12/2416 December 2024 | Application to strike the company off the register |
29/11/2429 November 2024 | Micro company accounts made up to 2024-10-31 |
07/11/247 November 2024 | Previous accounting period shortened from 2025-03-31 to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
12/08/2412 August 2024 | Confirmation statement made on 2024-08-10 with no updates |
06/08/246 August 2024 | Change of details for Colin Sage as a person with significant control on 2024-08-06 |
09/05/249 May 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/08/2310 August 2023 | Confirmation statement made on 2023-08-10 with no updates |
04/04/234 April 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/04/225 April 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/08/2110 August 2021 | Confirmation statement made on 2021-08-10 with no updates |
05/04/215 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES |
07/04/207 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
03/04/193 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
13/04/1813 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/08/1711 August 2017 | CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES |
13/04/1713 April 2017 | DIRECTOR APPOINTED PAMELA JOAN SAGE |
04/04/174 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/08/1611 August 2016 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
06/06/166 June 2016 | 06/06/16 STATEMENT OF CAPITAL GBP 100 |
07/05/167 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/08/1511 August 2015 | Annual return made up to 10 August 2015 with full list of shareholders |
08/05/158 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/08/1411 August 2014 | Annual return made up to 10 August 2014 with full list of shareholders |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/08/1320 August 2013 | Annual return made up to 10 August 2013 with full list of shareholders |
22/08/1222 August 2012 | Annual return made up to 10 August 2012 with full list of shareholders |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/08/1118 August 2011 | Annual return made up to 10 August 2011 with full list of shareholders |
13/08/1013 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN SAGE / 01/08/2010 |
13/08/1013 August 2010 | Annual return made up to 10 August 2010 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/08/0910 August 2009 | RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/09/0829 September 2008 | RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/08/0714 August 2007 | REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 41 HIGH CROSS DRIVE ROGERSTON NEWPORT NP10 9AB |
14/08/0714 August 2007 | RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS |
14/08/0714 August 2007 | LOCATION OF REGISTER OF MEMBERS |
14/08/0714 August 2007 | LOCATION OF DEBENTURE REGISTER |
10/05/0710 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/08/0615 August 2006 | RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS |
04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/03/0620 March 2006 | SECRETARY RESIGNED |
20/03/0620 March 2006 | DIRECTOR RESIGNED |
25/08/0525 August 2005 | NEW DIRECTOR APPOINTED |
25/08/0525 August 2005 | NEW SECRETARY APPOINTED |
25/08/0525 August 2005 | ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06 |
10/08/0510 August 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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