TAX COUNSEL LIMITED

10 The Lawns 10 The Lawns, Radlett, WD7 9EZ, England
StatusACTIVE
Company No.09192222
CategoryPrivate Limited Company
Incorporated29 Aug 2014
Age9 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

TAX COUNSEL LIMITED is an active private limited company with number 09192222. It was incorporated 9 years, 8 months, 17 days ago, on 29 August 2014. The company address is 10 The Lawns 10 The Lawns, Radlett, WD7 9EZ, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2022

Action Date: 29 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2021

Action Date: 29 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Address

Type: AD01

New address: 10 the Lawns Shenley Radlett WD7 9EZ

Old address: Three Raymond Buildings Gray's Inn London WC1R 5BH England

Change date: 2020-06-12

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-10

Psc name: Mr Si Farrell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Address

Type: AD01

Old address: Caplan, Montagu 10, the Lawns Shenley Radlett WD7 9EZ England

New address: Three Raymond Buildings Gray's Inn London WC1R 5BH

Change date: 2020-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2019

Action Date: 09 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-09

Officer name: Patrick Cannon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2019

Action Date: 09 Jun 2019

Category: Address

Type: AD01

Old address: Old Rectory the Avenue Carlby Lincolnshire PE9 4NA England

New address: Caplan, Montagu 10, the Lawns Shenley Radlett WD7 9EZ

Change date: 2019-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Address

Type: AD01

New address: Old Rectory the Avenue Carlby Lincolnshire PE9 4NA

Old address: 10 the Lawns Shenley Radlett Herts WD7 9EZ England

Change date: 2018-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Cannon

Change date: 2018-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Cannon

Appointment date: 2018-06-15

Documents

View document PDF

Resolution

Date: 12 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Address

Type: AD01

New address: 10 the Lawns Shenley Radlett Herts WD7 9EZ

Old address: C/O Caplan, Montagu Caplan, Montagu (Keirus Ltd) 29, Harley Street London W1G 9QR

Change date: 2017-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2015

Action Date: 11 Sep 2015

Category: Address

Type: AD01

Old address: C/O Caplan, Montagu Landmark House 17, Hanover Square London London Wis 1Hu England

New address: C/O Caplan, Montagu Caplan, Montagu (Keirus Ltd) 29, Harley Street London W1G 9QR

Change date: 2015-09-11

Documents

View document PDF

Incorporation company

Date: 29 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPIRE FOSTER CARE LIMITED

113 BLACK HAYNES ROAD,BIRMINGHAM,B29 4RG

Number:05669293
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BRADFORD RURAL ESTATES LIMITED

BRADFORD ESTATE OFFICE,SHIFNAL,TF11 8JU

Number:03895629
Status:ACTIVE
Category:Private Limited Company

CASHMAN AND ASSOCIATES LTD

DRYAD,COBHAM,KT11 2ED

Number:11449728
Status:ACTIVE
Category:Private Limited Company

EPICHEM GROUP LIMITED

THE OLD BRICKYARD,GILLINGHAM,SP8 4XT

Number:02332327
Status:ACTIVE
Category:Private Limited Company

HYPESCOUT LTD

37 LINDEN DRIVE,LEICESTER,LE5 6AJ

Number:11653303
Status:ACTIVE
Category:Private Limited Company

PETER'S JEWELLERS BURNLEY LTD

70 MARKET STREET,BURY,BL8 3LJ

Number:09422849
Status:ACTIVE
Category:Private Limited Company

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