INTER TAX LTD
Status | ACTIVE |
Company No. | 09432609 |
Category | Private Limited Company |
Incorporated | 10 Feb 2015 |
Age | 9 years, 3 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
INTER TAX LTD is an active private limited company with number 09432609. It was incorporated 9 years, 3 months, 20 days ago, on 10 February 2015. The company address is Bartle House Bartle House, Manchester, M2 3WQ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 18 Dec 2023
Action Date: 05 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-05
Documents
Change person director company with change date
Date: 11 Feb 2023
Action Date: 10 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Maja Berezowska
Change date: 2023-02-10
Documents
Change person director company with change date
Date: 11 Feb 2023
Action Date: 10 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-10
Officer name: Miss Anna Berezowska
Documents
Change to a person with significant control
Date: 11 Feb 2023
Action Date: 10 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-10
Psc name: Mrs Maja Berezowska
Documents
Change to a person with significant control
Date: 11 Feb 2023
Action Date: 10 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-10
Psc name: Miss Anna Berezowska
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2023
Action Date: 10 Feb 2023
Category: Address
Type: AD01
New address: Bartle House 9 Oxford Court Manchester M2 3WQ
Change date: 2023-02-10
Old address: 61 International House Mosley Street Manchester Lancashire M2 3HZ England
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2022
Action Date: 02 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-02
Documents
Change account reference date company previous extended
Date: 20 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-31
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 03 Dec 2021
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change person director company with change date
Date: 09 Feb 2021
Action Date: 09 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Maja Berezowska
Change date: 2021-02-09
Documents
Change person director company with change date
Date: 09 Feb 2021
Action Date: 09 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-09
Officer name: Miss Anna Berezowska
Documents
Change to a person with significant control
Date: 09 Feb 2021
Action Date: 09 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-09
Psc name: Mrs Maja Berezowska
Documents
Change to a person with significant control
Date: 09 Feb 2021
Action Date: 09 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Anna Berezowska
Change date: 2021-02-09
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2021
Action Date: 09 Feb 2021
Category: Address
Type: AD01
New address: 61 International House Mosley Street Manchester Lancashire M2 3HZ
Change date: 2021-02-09
Old address: 83 Ducie Street Manchester M1 2JQ England
Documents
Confirmation statement with updates
Date: 02 Dec 2020
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change to a person with significant control
Date: 09 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 Maja Berezowska
Documents
Change to a person with significant control
Date: 09 Jun 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Maja Berezowska
Change date: 2020-06-01
Documents
Change person director company with change date
Date: 09 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-01
Officer name: Mrs Maja Berezowska
Documents
Change person director company with change date
Date: 09 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-01
Officer name: Miss Anna Berezowska
Documents
Change to a person with significant control
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-09
Psc name: Miss Anna Berezowska
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-09
New address: 83 Ducie Street Manchester M1 2JQ
Old address: Aml Partners Ltd Adamson House, Towers Business Park Wilmslow Road Manchester M20 2RY England
Documents
Notification of a person with significant control
Date: 09 Jun 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-01
Psc name: Anna Berezowska
Documents
Change person director company with change date
Date: 09 Jun 2020
Action Date: 08 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-08
Officer name: Mrs Maja Berezowska
Documents
Change person director company with change date
Date: 09 Jun 2020
Action Date: 08 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Anna Berezowska
Change date: 2020-06-08
Documents
Change to a person with significant control
Date: 09 Jun 2020
Action Date: 08 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-08
Psc name: Mrs Maja Berezowska
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Address
Type: AD01
New address: Aml Partners Ltd Adamson House, Towers Business Park Wilmslow Road Manchester M20 2RY
Old address: 83 Ducie Street Manchester M1 2JQ England
Change date: 2020-06-09
Documents
Appoint person director company with name date
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Anna Berezowska
Appointment date: 2020-06-01
Documents
Confirmation statement with updates
Date: 11 Mar 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change person director company with change date
Date: 19 Nov 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-08
Officer name: Ms Maja Joale
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Address
Type: AD01
New address: 83 Ducie Street Manchester M1 2JQ
Old address: Suite 1 the Big Peg 120 Vyse Street Birmingham B18 6NF England
Change date: 2018-10-08
Documents
Change to a person with significant control
Date: 07 Oct 2018
Action Date: 03 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Maja Joale
Change date: 2018-05-03
Documents
Change person director company with change date
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Maja Joale
Change date: 2018-06-19
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Address
Type: AD01
Old address: 53 Fountain Street Manchester M2 2AN England
New address: Suite 1 the Big Peg 120 Vyse Street Birmingham B18 6NF
Change date: 2018-06-19
Documents
Change to a person with significant control
Date: 07 Feb 2018
Action Date: 06 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-06
Psc name: Ms Maja Joale
Documents
Change person director company with change date
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-07
Officer name: Ms Maja Joale
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Address
Type: AD01
New address: 53 Fountain Street Manchester M2 2AN
Change date: 2018-02-07
Old address: Suite 18 the Big Peg 120 Vyse Street Birmingham B18 6NF England
Documents
Notification of a person with significant control
Date: 05 Feb 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Maja Joale
Notification date: 2018-01-01
Documents
Confirmation statement with updates
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Withdrawal of a person with significant control statement
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-02-05
Documents
Termination director company with name termination date
Date: 05 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-01
Officer name: Mary Murphy
Documents
Appoint person director company with name date
Date: 05 Feb 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-01
Officer name: Ms Maja Joale
Documents
Resolution
Date: 05 Feb 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 31 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Change person director company with change date
Date: 06 Feb 2017
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-01
Officer name: Ms Mary Murphy
Documents
Accounts with accounts type dormant
Date: 14 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2016
Action Date: 29 Sep 2016
Category: Address
Type: AD01
Old address: M.B.A. Centre, 1 Burwood Place London W2 2UT England
New address: Suite 18 the Big Peg 120 Vyse Street Birmingham B18 6NF
Change date: 2016-09-29
Documents
Change person director company with change date
Date: 08 Jun 2016
Action Date: 08 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-08
Officer name: Ms Marry Murphy
Documents
Resolution
Date: 08 Jun 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 07 Jun 2016
Action Date: 06 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katarzyna Lena Mlodzinska
Termination date: 2016-06-06
Documents
Appoint person director company with name date
Date: 07 Jun 2016
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-01
Officer name: Ms Marry Murphy
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 20 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-20
Documents
Change person director company with change date
Date: 24 Sep 2015
Action Date: 24 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-24
Officer name: Miss Katarzyna Lena Mlodzinska
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2015
Action Date: 24 Sep 2015
Category: Address
Type: AD01
Old address: B&a Centre 43-45 Portman Square London W1H 6HN England
Change date: 2015-09-24
New address: M.B.A. Centre, 1 Burwood Place London W2 2UT
Documents
Termination director company with name termination date
Date: 23 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-01
Officer name: Sebastian Szulc
Documents
Some Companies
DEXTER & SHARPE AUDIT SERVICES LTD
ROLLESTONE HOUSE,HORNCASTLE,LN9 5HZ
Number: | 07183297 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAKESPEARE BUILDINGS,CRADLEY HEATH,B64 6AG
Number: | 09071266 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN
Number: | 11806485 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 HAWTHORN CLOSE,HOUNSLOW,TW5 9TG
Number: | 11274381 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 GREAT CENTRAL ROAD,LOUGHBOROUGH,LE11 1RW
Number: | 11503104 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROB MCALLISTER MAINTENANCE LTD
LANDMARK HOUSE,MERSEYSIDE, LIVERPOOL,L20 7AP
Number: | 11811994 |
Status: | ACTIVE |
Category: | Private Limited Company |