THE TAXASSIST DIRECT GROUP LIMITED

Second Floor, Bankside 300 Peachman Way Second Floor, Bankside 300 Peachman Way, Norwich, NR7 0WF, England
StatusACTIVE
Company No.09111616
CategoryPrivate Limited Company
Incorporated02 Jul 2014
Age9 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

THE TAXASSIST DIRECT GROUP LIMITED is an active private limited company with number 09111616. It was incorporated 9 years, 10 months, 15 days ago, on 02 July 2014. The company address is Second Floor, Bankside 300 Peachman Way Second Floor, Bankside 300 Peachman Way, Norwich, NR7 0WF, England.



Company Fillings

Capital allotment shares

Date: 14 May 2024

Action Date: 03 May 2024

Category: Capital

Type: SH01

Date: 2024-05-03

Capital : 3,720,112.6415 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2024

Action Date: 03 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2024

Action Date: 12 Mar 2024

Category: Capital

Type: SH01

Capital : 3,720,087.84683 GBP

Date: 2024-03-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Craig Redfern

Appointment date: 2024-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Memorandum articles

Date: 27 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2023

Action Date: 20 Mar 2023

Category: Capital

Type: SH01

Capital : 3,719,988.66 GBP

Date: 2023-03-20

Documents

View document PDF

Memorandum articles

Date: 03 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl John Quinton Sandall

Termination date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Melling

Change date: 2022-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Capital return purchase own shares

Date: 04 Apr 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital name of class of shares

Date: 16 Mar 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 16 Mar 2022

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-01

Officer name: Mr Michael John Melling

Documents

View document PDF

Notification of a person with significant control statement

Date: 02 Feb 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-31

Psc name: Karl John Quinton Sandall

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Eric Fordham

Termination date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Timothy Chambers

Termination date: 2022-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Karl John Quinton Sandall

Change date: 2022-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Phillip Steven Sullivan

Change date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091116160001

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2021

Action Date: 08 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-08

Psc name: Mr Karl John Quinton Sandall

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2021

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Phillip Steven Sullivan

Change date: 2020-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Memorandum articles

Date: 15 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 05 Nov 2019

Action Date: 30 Sep 2019

Category: Capital

Type: SH06

Capital : 3,719,195.24 GBP

Date: 2019-09-30

Documents

View document PDF

Capital return purchase own shares

Date: 05 Nov 2019

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Resolution

Date: 16 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2018

Action Date: 12 Nov 2018

Category: Capital

Type: SH01

Capital : 4,063,428.10 GBP

Date: 2018-11-12

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Resolution

Date: 14 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Clarke

Termination date: 2018-03-31

Documents

View document PDF

Resolution

Date: 21 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-01

Officer name: Mr Daren Lee Moore

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-27

Officer name: Mr James John Mattam

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Statement of companys objects

Date: 08 Jan 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 07 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Karl John Quinton Sandall

Change date: 2016-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James John Mattam

Appointment date: 2016-09-01

Documents

View document PDF

Memorandum articles

Date: 21 Jul 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Second filing of form with form type

Date: 24 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Second filing of form with form type

Date: 24 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mr Raymond Clarke

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Eric Fordham

Appointment date: 2015-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Timothy Chambers

Appointment date: 2015-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Address

Type: AD01

Old address: 112-114 Thorpe Road Norwich NR1 1RT England

Change date: 2015-04-02

New address: Second Floor, Bankside 300 Peachman Way Broadland Business Park Norwich NR7 0WF

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091116160002

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2014

Action Date: 29 Aug 2014

Category: Capital

Type: SH01

Capital : 3,819,622.42 GBP

Date: 2014-08-29

Documents

View document PDF

Capital name of class of shares

Date: 10 Sep 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 10 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-08

Officer name: Mr Phillip Steven Sullivan

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Robertson

Appointment date: 2014-08-08

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091116160001

Documents

View document PDF

Certificate change of name company

Date: 15 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tadco number 1 LIMITED\certificate issued on 15/08/14

Documents

View document PDF

Change of name notice

Date: 15 Aug 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital alter shares subdivision

Date: 13 Aug 2014

Action Date: 08 Aug 2014

Category: Capital

Type: SH02

Date: 2014-08-08

Documents

View document PDF

Resolution

Date: 11 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

136 HAGLEY ROAD LTD

MORGAN REACH HOUSE,BIRMINGHAM,B16 9NX

Number:09788809
Status:ACTIVE
Category:Private Limited Company

ASHANTE STORES LIMITED

36 - 38 BERRY STREET,WOLVERHAMPTON,WV1 1HA

Number:11264361
Status:ACTIVE
Category:Private Limited Company

AVIDUS JET MANAGEMENT LIMITED

62-64 NEW ROAD,BASINGSTOKE,RG21 7PW

Number:10108976
Status:ACTIVE
Category:Private Limited Company

FORGATHER LIMITED

HIKENIELD HOUSE,ANDOVER,SP10 5RG

Number:10107859
Status:ACTIVE
Category:Private Limited Company

JADE MARBLE COMPANY LIMITED

UNIT 3,HYTHE ROAD,NW10 6RJ

Number:01779936
Status:LIQUIDATION
Category:Private Limited Company

NEWPARK KINGSBROOK LLP

C/O THE CHARTWELL PARTNERSHIP LTD 47 BURY NEW ROAD,MANCHESTER,M25 9JY

Number:OC421169
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source