CERTNM |
Company name changed aa tax consultancy LIMITEDcertificate issued on 09/01/24
filed on: 9th, January 2024
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-10-31
filed on: 31st, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023-10-26
filed on: 30th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed S4 ad services LIMITEDcertificate issued on 27/10/23
filed on: 27th, October 2023
|
change of name |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2023-05-24
filed on: 24th, May 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023-05-24
filed on: 24th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-05-24
filed on: 24th, May 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 2 100 Morville Street Birmingham B16 8BA England to Flat 2 100 Morville Street Birmingham B16 8BA on 2023-05-24
filed on: 24th, May 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 2 154 Muntz Street Birmingham West Midlands B10 9X to Flat 2 100 Morville Street Birmingham B16 8BA on 2023-05-24
filed on: 24th, May 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-05-24
filed on: 24th, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-08-31
filed on: 23rd, May 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023-05-23
filed on: 23rd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, December 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-08-06
filed on: 25th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, October 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 31st, May 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-06
filed on: 14th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 14th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-06
filed on: 2nd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 73 Uplands Road Handsworth Birmingham B21 8BU England to Flat 2 154 Muntz Street Birmingham West Midlands B10 9X on 2020-06-08
filed on: 8th, June 2020
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, August 2019
|
incorporation |
Free Download
(10 pages)
|