ACCOUNTANCY TAX AND AUDIT LIMITED
Status | ACTIVE |
Company No. | 09216519 |
Category | Private Limited Company |
Incorporated | 12 Sep 2014 |
Age | 9 years, 7 months, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
HEALTH AND SAFETY AT WORK TRAINING LIMITED
UNIT 81,SHIRLEY,B90 3ND
Number: | 10690422 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 CANNING ROAD INDUSTRIAL ESTATE,SOUTHPORT,PR9 7SN
Number: | 04866401 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |