SUBBIE TAX LIMITED

Genesis Centre Genesis Centre, Stoke-On-Trent, ST6 4BF, England
StatusACTIVE
Company No.11520755
CategoryPrivate Limited Company
Incorporated16 Aug 2018
Age5 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

SUBBIE TAX LIMITED is an active private limited company with number 11520755. It was incorporated 5 years, 9 months, 14 days ago, on 16 August 2018. The company address is Genesis Centre Genesis Centre, Stoke-on-trent, ST6 4BF, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 04 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Address

Type: AD01

New address: Genesis Centre Innovation Way Stoke-on-Trent ST6 4BF

Old address: Suite F09 Genesis Centre Innovation Way Stoke-on-Trent ST6 4BF England

Change date: 2021-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2020

Action Date: 04 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jun 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA01

Made up date: 2020-08-31

New date: 2020-02-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Address

Type: AD01

Old address: Suite F24 Genesis Centre Innovation Way Stoke-on-Trent ST6 4BF United Kingdom

Change date: 2020-02-03

New address: Suite F09 Genesis Centre Innovation Way Stoke-on-Trent ST6 4BF

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2020

Action Date: 05 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: F & C Holdings Limited

Notification date: 2019-11-05

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2020

Action Date: 05 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-05

Psc name: Louise Flowers

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2020

Action Date: 05 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kelsy Cheadle

Cessation date: 2019-11-05

Documents

View document PDF

Resolution

Date: 15 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 14 Oct 2019

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2019

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Louise Flowers

Change date: 2018-08-16

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2019

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Louise Cheadle

Change date: 2018-08-16

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2019

Action Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Louise Cheadle

Change date: 2019-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2019

Action Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-20

Psc name: Kelsy Cheadle

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-20

Officer name: Miss Kelsy Cheadle Cheadle

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-01

Officer name: Kelsy Cheadle Cheadle

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kelsy Cheadle Cheadle

Cessation date: 2019-01-01

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-01

Psc name: Louise Cheadle

Documents

View document PDF

Incorporation company

Date: 16 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED MONEY HOLDING LTD

3RD FLOOR,LONDON,EC2A 4NE

Number:11443628
Status:ACTIVE
Category:Private Limited Company

BRABUR LTD

33 TRINITY CLOSE,IPSWICH,IP5 1JB

Number:11490374
Status:ACTIVE
Category:Private Limited Company

CHINESEHOSPITAL LIMITED

401 COVENTRY ROAD,BIRMINGHAM,B10 0SP

Number:09077362
Status:ACTIVE
Category:Private Limited Company

GOOD HOPE ACCOMMODATION LIMITED

FLAT 30 BEDSTONE COURT 45 WATERMILL LANE,LONDON,N18 1FE

Number:11385902
Status:ACTIVE
Category:Private Limited Company

NIMAX LONDON LIMITED

16 FLAT 16 FISHERIES BUILDING,LONDON,E8 3PL

Number:11652861
Status:ACTIVE
Category:Private Limited Company

P&H REMOVALS LTD

ST ANN'S HOUSE,KING'S LYNN,PE30 1LT

Number:10246757
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