TAXVERSUM LTD

45 4th Floor, Silverstream House, 45 4th Floor, Silverstream House,, London, W1T 6EB, Fitzrovia, England
StatusACTIVE
Company No.09565179
CategoryPrivate Limited Company
Incorporated28 Apr 2015
Age9 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

TAXVERSUM LTD is an active private limited company with number 09565179. It was incorporated 9 years, 1 month, 17 days ago, on 28 April 2015. The company address is 45 4th Floor, Silverstream House, 45 4th Floor, Silverstream House,, London, W1T 6EB, Fitzrovia, England.



Company Fillings

Confirmation statement with no updates

Date: 18 May 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2022

Action Date: 18 May 2022

Category: Address

Type: AD01

New address: 45 4th Floor, Silverstream House, 45 Fitzroy Street London Fitzrovia W1T 6EB

Old address: 5 London Wall Buildings London EC2M 5NS United Kingdom

Change date: 2022-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Address

Type: AD01

New address: 5 London Wall Buildings London EC2M 5NS

Old address: 3 London Wall Buildings London EC2M 5PD England

Change date: 2020-10-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2020

Action Date: 12 May 2020

Category: Address

Type: AD01

New address: 3 London Wall Buildings London EC2M 5PD

Change date: 2020-05-12

Old address: Unit 53 Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Address

Type: AD01

New address: Unit 53 Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD

Old address: Kemp House 152-160 City Road London EC1V 2NX United Kingdom

Change date: 2019-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 31 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-10-25

Officer name: Mr Kinde Kalman

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Szilvia Szollosi

Termination date: 2017-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ildiko Gyori

Termination date: 2017-10-25

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2017

Action Date: 25 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-25

Psc name: Szilvia Szollosi

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2017

Action Date: 25 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ldiko Gyori

Cessation date: 2017-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Address

Type: AD01

Old address: 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY United Kingdom

Change date: 2017-10-20

New address: Kemp House 152-160 City Road London EC1V 2NX

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms. Szilvia Szollosi

Change date: 2016-12-20

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-20

Officer name: Mr. Zoltan Attila Szantodi

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs. Ildiko Gyori

Change date: 2016-12-20

Documents

View document PDF

Change person secretary company with change date

Date: 21 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Kinde Kalman

Change date: 2016-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Address

Type: AD01

Old address: 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY United Kingdom

New address: 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY

Change date: 2016-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-21

New address: 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY

Old address: Dragon Enterprise Centre, Cullen Mill Braintree Road Witham Essex CM8 2DD United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-29

Officer name: Mr. Zoltan Attila Szantodi

Documents

View document PDF

Change person secretary company with change date

Date: 30 Apr 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-04-29

Officer name: Mr Kinde Kalman

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs. Ildiko Gyori

Change date: 2016-04-29

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-29

Officer name: Ms. Szilvia Szollosi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Address

Type: AD01

New address: Dragon Enterprise Centre, Cullen Mill Braintree Road Witham Essex CM8 2DD

Change date: 2016-04-29

Old address: 4 Cullen Mill Braintree Road Witham Essex CM8 2DD United Kingdom

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-01

Officer name: Mr Kinde Kalman

Documents

View document PDF

Incorporation company

Date: 28 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUPPEE LTD

35 GRAFTON WAY,LONDON,W1T 5DB

Number:11164113
Status:ACTIVE
Category:Private Limited Company

DAWNUS CONSTRUCTION HOLDINGS LIMITED

GRANT THORNTON UK LLP,SPINNINGFIELDS,M3 3ES

Number:04230579
Status:IN ADMINISTRATION
Category:Private Limited Company

JOSH MAINKA PHOTOGRAPHY LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11939508
Status:ACTIVE
Category:Private Limited Company

KSLS TRADING LTD

73 COTTON ROAD,POTTERS BAR,EN6 5JJ

Number:08086714
Status:LIQUIDATION
Category:Private Limited Company

PORTAL LONDRES LTD

STUDIO 4, KING HOUSE,LONDON,W2 4UA

Number:11196202
Status:ACTIVE
Category:Private Limited Company

THAMES ENDEAVOURS LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:08640513
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