SKYTAX ACCOUNTING LIMITED
Status | ACTIVE |
Company No. | 06894709 |
Category | Private Limited Company |
Incorporated | 05 May 2009 |
Age | 14 years, 11 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
SKYTAX ACCOUNTING LIMITED is an active private limited company with number 06894709. It was incorporated 14 years, 11 months, 24 days ago, on 05 May 2009. The company address is 37th Floor One Canada Square 37th Floor One Canada Square, London, E14 5AA.
Company Fillings
Accounts amended with accounts type total exemption full
Date: 01 Mar 2024
Action Date: 31 Mar 2022
Category: Accounts
Type: AAMD
Made up date: 2022-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 01 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AAMD
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Termination director company with name termination date
Date: 13 Jan 2023
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-01
Officer name: Shams Urrehman
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 04 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-04
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 16 Jun 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Appoint person director company with name date
Date: 04 Jun 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shahid Urrehman
Appointment date: 2020-05-01
Documents
Confirmation statement with updates
Date: 16 Jan 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Termination director company with name termination date
Date: 16 Jan 2020
Action Date: 15 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shahid Urrehman
Termination date: 2019-12-15
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 17 May 2019
Action Date: 05 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-05
Documents
Resolution
Date: 17 Dec 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 25 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-01
Officer name: Mr Shams Urrehman
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 13 Jul 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Accounts amended with accounts type total exemption full
Date: 26 Apr 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 09 Apr 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts amended with accounts type total exemption small
Date: 19 Jul 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AAMD
Made up date: 2015-03-31
Documents
Accounts amended with accounts type total exemption small
Date: 18 Jul 2016
Action Date: 31 Mar 2014
Category: Accounts
Type: AAMD
Made up date: 2014-03-31
Documents
Accounts amended with accounts type total exemption small
Date: 14 Jul 2016
Action Date: 31 Mar 2014
Category: Accounts
Type: AAMD
Made up date: 2014-03-31
Documents
Accounts amended with accounts type total exemption small
Date: 14 Jul 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AAMD
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 05 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-05
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 10 Dec 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-01
Officer name: Mr Shams Urrehman
Documents
Change person director company with change date
Date: 10 Dec 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shahid Urrehman
Change date: 2015-04-01
Documents
Capital allotment shares
Date: 20 May 2015
Action Date: 01 Jul 2013
Category: Capital
Type: SH01
Date: 2013-07-01
Capital : 3 GBP
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 05 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-05
Documents
Change person director company with change date
Date: 20 Feb 2015
Action Date: 12 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shams Urrehman
Change date: 2015-01-12
Documents
Change person director company with change date
Date: 20 Feb 2015
Action Date: 12 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-12
Officer name: Mr Shahid Urrehman
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 05 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-05
Documents
Accounts amended with made up date
Date: 07 Apr 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AAMD
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 05 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-05
Documents
Change person director company with change date
Date: 18 Jun 2013
Action Date: 30 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shams Urrehman
Change date: 2012-06-30
Documents
Change person director company with change date
Date: 18 Jun 2013
Action Date: 30 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shahid Urrehman
Change date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 24 May 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous shortened
Date: 24 Feb 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-05-31
Documents
Change registered office address company with date old address
Date: 13 Jun 2012
Action Date: 13 Jun 2012
Category: Address
Type: AD01
Old address: 81 Gerry Raffles Square London E15 1BQ United Kingdom
Change date: 2012-06-13
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 05 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-05
Documents
Appoint person director company with name
Date: 15 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shahid Urrehman
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 05 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-05
Documents
Accounts with accounts type dormant
Date: 24 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Termination director company with name
Date: 29 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shahid Urrehman
Documents
Appoint person director company with name
Date: 28 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shams Urrehman
Documents
Gazette filings brought up to date
Date: 15 Sep 2010
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address
Date: 14 Sep 2010
Action Date: 14 Sep 2010
Category: Address
Type: AD01
Old address: 57 Southwellgrove Road Leytonstone London E11 4PP England
Change date: 2010-09-14
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 05 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-05
Documents
Appoint person director company with name
Date: 25 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shahid Urrehman
Documents
Termination director company with name
Date: 25 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muhammad Boota
Documents
Legacy
Date: 23 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director shams urrehman
Documents
Legacy
Date: 23 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director usman chaudhary
Documents
Legacy
Date: 23 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr muhammad waseem boota
Documents
Some Companies
ALAN METCALFE ESTATE AGENTS LTD
WOODLANDS MAIN ROAD,WORCESTER,WR2 6LB
Number: | 11136077 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 FULHAM BROADWAY,LONDON,SW6 1AE
Number: | 04403567 |
Status: | ACTIVE |
Category: | Private Limited Company |
JANICE BELL CONSULTING LIMITED
59 CLARENDON ROAD,SOUTHSEA,PO5 2JU
Number: | 07557740 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GERRARDS TERRACE,POULTON-LE-FYLDE,FY6 7NB
Number: | 07377126 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 FORD LANE,CREWE,CW1 3EQ
Number: | 10978838 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HUNDRED ACRES CLOSE,OXFORD,OX3 7JS
Number: | 09916084 |
Status: | ACTIVE |
Category: | Private Limited Company |