Advanced company searchLink opens in new window

SMALL FIRMS ACCOUNTS AND TAX LTD

Company number 05298113

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2024 CS01 Confirmation statement made on 16 November 2023 with no updates
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
29 Dec 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
17 Jan 2022 CS01 Confirmation statement made on 16 November 2021 with no updates
25 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
09 Mar 2021 CS01 Confirmation statement made on 16 November 2020 with no updates
28 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
15 Jan 2020 TM02 Termination of appointment of Marion Elizabeth Michell as a secretary on 31 December 2019
26 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
28 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
18 Jan 2019 CS01 Confirmation statement made on 16 November 2018 with no updates
20 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
22 Dec 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
09 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
30 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
18 Jan 2016 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
27 Feb 2015 TM02 Termination of appointment of Peter Howard Michell as a secretary on 27 February 2015
27 Feb 2015 TM01 Termination of appointment of Marion Elizabeth Michell as a director on 27 February 2015
27 Feb 2015 AD01 Registered office address changed from Providence Cottage, Bracken Lane Storrington West Sussex RH20 3HS to 3 Newhouse Business Centre Old Crawley Road Faygate Horsham West Sussex RH12 4RU on 27 February 2015
27 Feb 2015 AP01 Appointment of Mr Nicholas Mark Baldwin as a director on 27 February 2015
27 Feb 2015 AP03 Appointment of Mrs Marion Elizabeth Michell as a secretary on 27 February 2015