CIS TAX SAVERS LTD
Status | ACTIVE |
Company No. | 08521821 |
Category | Private Limited Company |
Incorporated | 09 May 2013 |
Age | 11 years, 24 days |
Jurisdiction | England Wales |
SUMMARY
CIS TAX SAVERS LTD is an active private limited company with number 08521821. It was incorporated 11 years, 24 days ago, on 09 May 2013. The company address is C/O N R Betts & Co, 2 Fountain Court C/O N R Betts & Co, 2 Fountain Court, St Albans, AL1 3TF, England.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 09 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-09
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change person director company with change date
Date: 18 Oct 2023
Action Date: 17 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Malcolm Dixon
Change date: 2023-10-17
Documents
Appoint person director company with name date
Date: 17 Oct 2023
Action Date: 17 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Malcolm Dixon
Appointment date: 2023-10-17
Documents
Appoint person director company with name date
Date: 17 Oct 2023
Action Date: 17 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-17
Officer name: Mr Theo Dixon
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Termination director company with name termination date
Date: 27 Oct 2022
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm John Dixon
Termination date: 2022-10-14
Documents
Appoint person director company with name date
Date: 27 Oct 2022
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Georgia Phoebe Dixon
Appointment date: 2022-10-14
Documents
Confirmation statement with no updates
Date: 01 Jun 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Accounts with accounts type micro entity
Date: 30 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Change to a person with significant control
Date: 01 Oct 2020
Action Date: 29 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-29
Psc name: Mr Malcolm John Dixon
Documents
Change person director company with change date
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Malcolm John Dixon
Change date: 2020-09-29
Documents
Change to a person with significant control
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-29
Psc name: Mr Malcolm John Dixon
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Address
Type: AD01
New address: C/O N R Betts & Co, 2 Fountain Court Victoria Street St Albans AL1 3TF
Old address: Rowlandson House, 289 Ballards Lane, London 289 Ballards Lane London N12 8NP England
Change date: 2020-09-29
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 09 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 09 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 20 May 2017
Action Date: 20 May 2017
Category: Address
Type: AD01
Change date: 2017-05-20
Old address: 12a Halliwick Road London N10 1AB England
New address: Rowlandson House, 289 Ballards Lane, London 289 Ballards Lane London N12 8NP
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Change registered office address company with date old address new address
Date: 27 May 2016
Action Date: 27 May 2016
Category: Address
Type: AD01
Old address: Central House 1 Ballards Lane London N3 1LQ
New address: 12a Halliwick Road London N10 1AB
Change date: 2016-05-27
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Gazette filings brought up to date
Date: 20 Sep 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Termination director company with name termination date
Date: 19 Sep 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-05-01
Officer name: Ranjit Kaur Tank
Documents
Termination director company with name termination date
Date: 19 Sep 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-05-01
Officer name: Sona Uppal
Documents
Appoint person director company with name
Date: 28 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Malcolm John Dixon
Documents
Termination secretary company with name
Date: 24 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tien Mac
Documents
Termination director company with name
Date: 24 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tien Mac
Documents
Change registered office address company with date old address
Date: 06 Oct 2013
Action Date: 06 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-06
Old address: Flat 1 Lancaster House Borough Road Isleworth Middlesex TW7 5FJ England
Documents
Appoint person director company with name
Date: 27 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sona Uppal
Documents
Termination director company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Tank
Documents
Some Companies
CIRCULARITY EUROPEAN GROWTH FUND I LP
ONE,LONDON,EC4M 7WS
Number: | LP017243 |
Status: | ACTIVE |
Category: | Limited Partnership |
26 GROSVENOR STREET,LONDON,W1K 4QW
Number: | 07760062 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA
Number: | 10196999 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PAB INVESTMENTS (LEIGH) LIMITED
RENAISSANCE STUDIO,LEIGH,WN7 4PF
Number: | 05916559 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GERARD & CO,STROUD,GL5 2HA
Number: | 09329282 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 BARRACKS SQUARE,NEWCASTLE,ST5 1LG
Number: | 01822686 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |