MULTIPLUS TAX SOLUTIONS LTD
Status | ACTIVE |
Company No. | 08967726 |
Category | Private Limited Company |
Incorporated | 31 Mar 2014 |
Age | 10 years, 2 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
MULTIPLUS TAX SOLUTIONS LTD is an active private limited company with number 08967726. It was incorporated 10 years, 2 months, 4 days ago, on 31 March 2014. The company address is Suite 1 Chantal House Suite 1 Chantal House, Loughton, IG10 4BN, England.
Company Fillings
Termination director company with name termination date
Date: 06 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-01
Officer name: Happy Das Saha
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 21 Aug 2023
Action Date: 21 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-21
Documents
Confirmation statement with no updates
Date: 20 May 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Change to a person with significant control
Date: 18 Feb 2023
Action Date: 18 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rana Saha
Change date: 2023-02-18
Documents
Change to a person with significant control
Date: 18 Feb 2023
Action Date: 18 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-18
Psc name: Mrs Happy Saha
Documents
Change person director company with change date
Date: 07 Feb 2023
Action Date: 03 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Happy Das Saha
Change date: 2023-02-03
Documents
Appoint person director company with name date
Date: 07 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rana Saha
Appointment date: 2023-02-01
Documents
Termination director company with name termination date
Date: 07 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rana Saha
Termination date: 2023-02-01
Documents
Appoint person director company with name date
Date: 07 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rana Saha
Appointment date: 2023-02-01
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2023
Action Date: 03 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-03
New address: Suite 1 Chantal House 13-17 High Beech Road Loughton IG10 4BN
Old address: 13-17 Suite 1 High Beech Road Loughton IG10 4BN England
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2023
Action Date: 03 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-03
Old address: 128 City Road London EC1V 2NX England
New address: 13-17 Suite 1 High Beech Road Loughton IG10 4BN
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Address
Type: AD01
New address: 128 City Road London EC1V 2NX
Old address: Kemp House 160 City Road London EC1V 2NX England
Change date: 2022-11-16
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Change to a person with significant control
Date: 09 May 2022
Action Date: 09 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-09
Psc name: Mrs Happy Saha
Documents
Change to a person with significant control
Date: 09 May 2022
Action Date: 09 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rana Saha
Change date: 2022-05-09
Documents
Change person director company with change date
Date: 09 May 2022
Action Date: 09 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Happy Das Saha
Change date: 2022-05-09
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 May 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Address
Type: AD01
New address: Kemp House 160 City Road London EC1V 2NX
Change date: 2021-01-04
Old address: 61 Navestock Crescent Woodford Green IG8 7AZ England
Documents
Change to a person with significant control
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-04
Psc name: Mr Rana Saha
Documents
Change to a person with significant control
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-04
Psc name: Mrs Happy Saha
Documents
Change person director company with change date
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-04
Officer name: Mrs Happy Das Saha
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 22 Jun 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-01
Psc name: Mrs Happy Saha
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 20 May 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Confirmation statement with updates
Date: 13 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Confirmation statement with updates
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Confirmation statement with updates
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Change registered office address company with date old address new address
Date: 31 Dec 2018
Action Date: 31 Dec 2018
Category: Address
Type: AD01
Old address: 11 Moyers Road London E10 6JQ England
Change date: 2018-12-31
New address: 61 Navestock Crescent Woodford Green IG8 7AZ
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-27
New address: 11 Moyers Road London E10 6JQ
Old address: Flat B 11 Moyers Road London E10 6JQ England
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 03 Dec 2017
Action Date: 12 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-12
Psc name: Happy Saha
Documents
Confirmation statement with updates
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Notification of a person with significant control
Date: 12 Oct 2017
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rana Saha
Notification date: 2017-10-01
Documents
Cessation of a person with significant control
Date: 12 Oct 2017
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-01
Psc name: Happy Das Saha
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Accounts with accounts type dormant
Date: 17 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination secretary company with name termination date
Date: 17 Oct 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-08-01
Officer name: Rana Saha
Documents
Certificate change of name company
Date: 31 Jul 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed vesta nh solutions LTD\certificate issued on 31/07/15
Documents
Appoint person secretary company with name date
Date: 30 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Rana Saha
Appointment date: 2015-07-01
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2015
Action Date: 30 Jun 2015
Category: Address
Type: AD01
Old address: Flat 5 Seton Court Fairlop Road London E11 1BQ
New address: Flat B 11 Moyers Road London E10 6JQ
Change date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 08 May 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-01
Officer name: Mrs Happy Das Saha
Documents
Termination director company with name termination date
Date: 08 May 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-31
Officer name: Rana Saha
Documents
Change person director company with change date
Date: 29 Sep 2014
Action Date: 29 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-29
Officer name: Rana Saha
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2014
Action Date: 17 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-17
Old address: Flat 26, St. Augustines Court Mornington Road London E11 3BQ England
New address: Flat 5 Seton Court Fairlop Road London E11 1BQ
Documents
Some Companies
THE APEX,COVENTRY,CV1 3PP
Number: | 11471063 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARKET HOUSE,ALTON,GU34 1HG
Number: | 11515889 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT D, DORCAS FARM DORCAS LANE,MILTON KEYNES,MK17 0EA
Number: | 11325325 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 THORNE ROAD,DONCASTER,DN1 2HS
Number: | 03557219 |
Status: | ACTIVE |
Category: | Private Limited Company |
FERNHILL ESTATE OFFICE FERNHILL ROAD,NEWPORT,TF10 8DJ
Number: | 02635632 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 KINCATH AVENUE,GLASGOW,G73 4RP
Number: | SC606161 |
Status: | ACTIVE |
Category: | Private Limited Company |