ACCOUNTING & TAXATION CENTRE BTD LTD
Status | ACTIVE |
Company No. | 11453185 |
Category | Private Limited Company |
Incorporated | 06 Jul 2018 |
Age | 5 years, 10 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
ACCOUNTING & TAXATION CENTRE BTD LTD is an active private limited company with number 11453185. It was incorporated 5 years, 10 months, 30 days ago, on 06 July 2018. The company address is 36 Queens Road, Newbury, RG14 7NE, England.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 02 Mar 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Legacy
Date: 02 Mar 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/23
Documents
Legacy
Date: 02 Mar 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/23
Documents
Legacy
Date: 02 Mar 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/05/23
Documents
Appoint person director company with name date
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Ewart Hay Ffrench
Appointment date: 2024-01-03
Documents
Termination director company with name termination date
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John David Lee
Termination date: 2024-01-03
Documents
Confirmation statement with no updates
Date: 02 Aug 2023
Action Date: 02 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-02
Documents
Confirmation statement with updates
Date: 13 Jul 2023
Action Date: 05 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-05
Documents
Accounts with accounts type audit exemption subsiduary
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Legacy
Date: 28 Feb 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/22
Documents
Resolution
Date: 28 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Feb 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/05/22
Documents
Legacy
Date: 28 Feb 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/22
Documents
Capital variation of rights attached to shares
Date: 09 Jan 2023
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 17 Oct 2022
Category: Capital
Type: SH08
Documents
Resolution
Date: 22 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing notification of a person with significant control
Date: 10 Aug 2022
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC02
Psc name: Xeinadin Group
Documents
Appoint person director company with name date
Date: 08 Aug 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-25
Officer name: Mr John David Lee
Documents
Notification of a person with significant control
Date: 18 Jul 2022
Action Date: 20 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Xeinadin Bidco Limited
Notification date: 2022-05-20
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 05 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-05
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Jun 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Legacy
Date: 17 Jun 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/21
Documents
Legacy
Date: 31 May 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/21
Documents
Legacy
Date: 31 May 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/05/21
Documents
Confirmation statement with no updates
Date: 27 Aug 2021
Action Date: 05 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-05
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 08 Sep 2020
Action Date: 05 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-05
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2020
Action Date: 03 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-03
Old address: 36 Queens Road Newbury Berkshire RG20 9EZ England
New address: 36 Queens Road Newbury RG14 7NE
Documents
Notification of a person with significant control
Date: 26 Mar 2020
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-06-01
Psc name: Xeinadin Uk Professional Services Limited
Documents
Accounts with accounts type unaudited abridged
Date: 26 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 30 Dec 2019
Action Date: 05 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-05
Documents
Cessation of a person with significant control
Date: 02 Oct 2019
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-01
Psc name: Angela Veronica Spellman
Documents
Capital allotment shares
Date: 02 Oct 2019
Action Date: 01 Jun 2019
Category: Capital
Type: SH01
Date: 2019-06-01
Capital : 419 GBP
Documents
Change account reference date company previous shortened
Date: 28 Aug 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA01
Made up date: 2019-07-31
New date: 2019-05-31
Documents
Some Companies
5 LOCKWOOD COURT,YORK,YO42 2QW
Number: | 02203085 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CORNWALL ROAD,DORCHESTER,DT1 1RX
Number: | 11374389 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUTTERWORTH CONSULTING LIMITED
39 OOLITE ROAD,BATH,BA2 2UU
Number: | 11224334 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARRIS TRAVEL SCOTLAND LIMITED
23 CARLOWRIE AVENUE,GLASGOW,G72 9HZ
Number: | SC599370 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 LEDGARD WAY,LEEDS,LS12 2ND
Number: | 09818287 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ASHILL COURTYARD,CULLOMPTON,EX15 3NQ
Number: | 05734570 |
Status: | ACTIVE |
Category: | Private Limited Company |