ACCOUNTANCY TAX AND AUDIT LIMITED

25 Leeming Road Borehamwood, Hertfordshire, WD6 4EB, England
StatusACTIVE
Company No.09216519
CategoryPrivate Limited Company
Incorporated12 Sep 2014
Age9 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

ACCOUNTANCY TAX AND AUDIT LIMITED is an active private limited company with number 09216519. It was incorporated 9 years, 7 months, 18 days ago, on 12 September 2014. The company address is 25 Leeming Road Borehamwood, Hertfordshire, WD6 4EB, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2022

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patanjali Sharma

Appointment date: 2020-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-10

New address: 25 Leeming Road Borehamwood Hertfordshire WD6 4EB

Old address: 77 Marlowes Hemel Hempstead HP1 1LF United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jun 2020

Action Date: 23 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092165190001

Charge creation date: 2020-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Address

Type: AD01

New address: 77 Marlowes Hemel Hempstead HP1 1LF

Change date: 2020-02-04

Old address: 25 Leeming Road Borehamwood Hertfordshire WD6 4EB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Address

Type: AD01

Old address: 136-137 Stirling Way Churchill House Borehamwood WD6 2HP United Kingdom

New address: 25 Leeming Road Borehamwood Hertfordshire WD6 4EB

Change date: 2019-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2018

Action Date: 22 Dec 2018

Category: Address

Type: AD01

New address: 136-137 Stirling Way Churchill House Borehamwood WD6 2HP

Old address: Aquis House, 27-37 Station Road Hayes UB3 4DX England

Change date: 2018-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-01

New address: Aquis House, 27-37 Station Road Hayes UB3 4DX

Old address: 136-137 Churchill House, Stirling Way Borehamwood WD6 2HP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

Old address: Aquis House, 27-37 Station Road Hayes UB3 4DX England

New address: 136-137 Churchill House, Stirling Way Borehamwood WD6 2HP

Change date: 2018-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2018

Action Date: 11 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-11

Old address: 4 Darrington Road Borehamwood WD6 4LL England

New address: Aquis House, 27-37 Station Road Hayes UB3 4DX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2018

Action Date: 03 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-03

Psc name: Mr Bhaskar Sharma

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2018

Action Date: 03 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Bhaskar Sharma

Change date: 2018-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2018

Action Date: 13 May 2018

Category: Address

Type: AD01

Old address: Aquis House, 27-37 Station Road Hayes UB3 4DX England

Change date: 2018-05-13

New address: 4 Darrington Road Borehamwood WD6 4LL

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Address

Type: AD01

Old address: Room 49, 203-205 the Vale London W3 7QS England

Change date: 2017-04-11

New address: Aquis House, 27-37 Station Road Hayes UB3 4DX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Address

Type: AD01

Old address: 4 Darrington Road Borehamwood WD6 4LL

Change date: 2016-04-11

New address: Room 49, 203-205 the Vale London W3 7QS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bhaskar Sharma

Change date: 2015-03-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bhaskar Sharma

Change date: 2015-02-18

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-17

Officer name: Mr Bhaskar Sharma

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2015

Action Date: 20 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-20

Officer name: Alina Faur

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Feb 2015

Action Date: 20 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-20

Officer name: Alina Faur

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2015

Action Date: 20 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-20

Officer name: Mr Bhaskar Sharma

Documents

View document PDF


Some Companies

BISMILLAH HALAL MEAT (WALSALL) LTD

85 MILTON STREET,WALSALL,WS1 4LA

Number:11243492
Status:ACTIVE
Category:Private Limited Company

CREATIVE IT CONSULTANCY LIMITED

3 LODGE AVENUE,DARTFORD,DA1 3DX

Number:08809001
Status:ACTIVE
Category:Private Limited Company
Number:10690422
Status:ACTIVE
Category:Private Limited Company

INCINER8 LIMITED

UNIT 2 CANNING ROAD INDUSTRIAL ESTATE,SOUTHPORT,PR9 7SN

Number:04866401
Status:ACTIVE
Category:Private Limited Company

L GALLACHER LIMITED

1A ST MARGARETS ROAD,EDINBURGH,EH9 1AZ

Number:SC492291
Status:ACTIVE
Category:Private Limited Company

THREE BRIDGE PROPERTIES LIMITED

UNIT 1B,TWYFORD,MK18 4DY

Number:11767931
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