INTER TAX LTD

Bartle House Bartle House, Manchester, M2 3WQ, England
StatusACTIVE
Company No.09432609
CategoryPrivate Limited Company
Incorporated10 Feb 2015
Age9 years, 3 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 05 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 08 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEXTER & SHARPE AUDIT SERVICES LTD

ROLLESTONE HOUSE,HORNCASTLE,LN9 5HZ

Number:07183297
Status:ACTIVE
Category:Private Limited Company

HF FOODSERVICES LIMITED

SHAKESPEARE BUILDINGS,CRADLEY HEATH,B64 6AG

Number:09071266
Status:ACTIVE
Category:Private Limited Company

KDB TRADING LIMITED

5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN

Number:11806485
Status:ACTIVE
Category:Private Limited Company

M&B HANDYMAN LTD

37 HAWTHORN CLOSE,HOUNSLOW,TW5 9TG

Number:11274381
Status:ACTIVE
Category:Private Limited Company

NHE RECRUITMENT LIMITED

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

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