MSTAXES LTD

12 Summer Hill Street, Birmingham, B1 2PE, England
StatusACTIVE
Company No.11568078
CategoryPrivate Limited Company
Incorporated13 Sep 2018
Age5 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

MSTAXES LTD is an active private limited company with number 11568078. It was incorporated 5 years, 8 months, 18 days ago, on 13 September 2018. The company address is 12 Summer Hill Street, Birmingham, B1 2PE, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-01

Officer name: Mr Timothy Mark Hammond

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-01

Psc name: Mr Timothy Mark Hammond

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-01

Officer name: Mr Timothy Mark Hammond

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-01

Psc name: Mr Timothy Mark Hammond

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-18

Old address: Suite 4, 36 Hylton Street Birmingham B18 6HN England

New address: 12 Summer Hill Street Birmingham B1 2PE

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2020

Action Date: 12 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-12

Psc name: Tofail Rahman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tofail Rahman

Termination date: 2019-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2019

Action Date: 28 Apr 2019

Category: Address

Type: AD01

New address: Suite 4, 36 Hylton Street Birmingham B18 6HN

Old address: Grosvenor House 11 st Paul's Square Birmingham B3 1RB England

Change date: 2019-04-28

Documents

View document PDF

Incorporation company

Date: 13 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACROBATICO LIMITED

ST BENEDICTS BACOMBE LANE,AYLESBURY,HP22 6EQ

Number:02413631
Status:ACTIVE
Category:Private Limited Company

ALBACK LTD

UNIT 14,BURY,BL9 7BE

Number:10556694
Status:ACTIVE
Category:Private Limited Company

CONTENT POD LIMITED

HORNER DOWNEY & CO,WIRRAL, BROMBOROUGH,CH62 3RP

Number:10895327
Status:ACTIVE
Category:Private Limited Company

EMPIRE ELECTRICAL & ALARMS LIMITED

38 KENMORE ROAD,PRENTON,CH43 3AS

Number:08906160
Status:ACTIVE
Category:Private Limited Company

FORTITUDE ACCOUNTANTS WALES LIMITED

20 HOLLYBUSH GROVE,PORTH,CF39 9UG

Number:10830516
Status:ACTIVE
Category:Private Limited Company

SJB AUTO DETAILING LIMITED

42 PICTON ROAD,BARRY,CF62 3HU

Number:11900398
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