TAX ARCHITECTURE LLP

Company Documents

DateDescription
18/12/2118 December 2021 Dissolution deferment

View Document

18/12/2118 December 2021 Completion of winding up

View Document

15/05/1915 May 2019 DISS40 (DISS40(SOAD))

View Document

14/05/1914 May 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 51A MOUNT PLEASANT KEYWORTH NOTTINGHAM NOTTINGHAMSHIRE NG12 5EP ENGLAND

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, LLP MEMBER SUSAN COTTEE

View Document

02/07/182 July 2018 LLP MEMBER APPOINTED MR LEE STEPHEN FALLON

View Document

02/07/182 July 2018 CESSATION OF SUSAN MARY COTTEE AS A PSC

View Document

12/05/1812 May 2018 DISS40 (DISS40(SOAD))

View Document

09/05/189 May 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 19 WELLINGTON ROAD BURTON JOYCE NOTTINGHAM NG14 5GQ ENGLAND

View Document

20/11/1720 November 2017 SAIL ADDRESS CHANGED FROM: KESTREL LODGE UPPER HEXGREAVE FARNSFIELD NEWARK NOTTINGHAMSHIRE NG22 8LS UNITED KINGDOM

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM KESTREL LODGE UPPER HEXGREAVE FARNSFIELD NEWARK NOTTINGHAMSHIRE NG22 8LS

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

04/11/164 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3414980001

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/12/1530 December 2015 ANNUAL RETURN MADE UP TO 18/11/15

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/12/1427 December 2014 ANNUAL RETURN MADE UP TO 18/11/14

View Document

27/12/1427 December 2014 APPOINTMENT TERMINATED, LLP MEMBER BUSINESS ACADEMIES LIMITED

View Document

09/12/149 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3414980001

View Document

05/04/145 April 2014 DISS40 (DISS40(SOAD))

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

27/11/1327 November 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / KESTREL ACCOUNTANCY AND TAX SOLUTIONS LIMITED / 27/11/2013

View Document

27/11/1327 November 2013 ANNUAL RETURN MADE UP TO 18/11/13

View Document

05/04/135 April 2013 PREVEXT FROM 30/11/2012 TO 31/03/2013

View Document

21/01/1321 January 2013 CORPORATE LLP MEMBER APPOINTED KESTREL ACCOUNTANCY AND TAX SOLUTIONS LIMITED

View Document

22/11/1222 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN FRANK FALLON / 22/11/2012

View Document

22/11/1222 November 2012 SAIL ADDRESS CHANGED FROM: 7 DERBY TERRACE NOTTINGHAM NG7 1ND

View Document

22/11/1222 November 2012 ANNUAL RETURN MADE UP TO 18/11/12

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM 7 DERBY TERRACE THE PARK NOTTINGHAM NOTTINGHAMSHIRE NG7 1ND

View Document

23/12/1123 December 2011 ANNUAL RETURN MADE UP TO 18/11/11

View Document

23/12/1123 December 2011 TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP

View Document

22/12/1122 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN FRANK FALLON / 18/11/2011

View Document

22/12/1122 December 2011 SAIL ADDRESS CHANGED FROM: 8 PENMARK CLOSE CALLANDS WARRINGTON CHESHIRE WA5 9TG

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, LLP MEMBER MARK O'DONNELL

View Document

07/11/117 November 2011 LLP MEMBER APPOINTED MR MARK ROBERT O'DONNELL

View Document

06/11/116 November 2011 APPOINTMENT TERMINATED, LLP MEMBER MARK O'DONNELL

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/01/116 January 2011 LLP MEMBER APPOINTED MS SUSAN MARY COTTEE

View Document

06/01/116 January 2011 ANNUAL RETURN MADE UP TO 18/11/10

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/11/1022 November 2010 DISS40 (DISS40(SOAD))

View Document

16/11/1016 November 2010 FIRST GAZETTE

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM RIVERSIDE MILL MOUNTBATTEN WAY CONGLETON CHESHIRE CW12 1DY

View Document

16/02/1016 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG MEM (LLP)

View Document

09/02/109 February 2010 ANNUAL RETURN MADE UP TO 16/12/09

View Document

09/02/109 February 2010 SAIL ADDRESS CREATED

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM SUITE 4 SHERWOOD HOUSE 9 WEST STREET CONGLETON CHESHIRE CW12 1JN

View Document

18/11/0818 November 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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