- Company Overview for TAXAGILITY ACCOUNTANTS LTD (07325256)
- Filing history for TAXAGILITY ACCOUNTANTS LTD (07325256)
- People for TAXAGILITY ACCOUNTANTS LTD (07325256)
- Charges for TAXAGILITY ACCOUNTANTS LTD (07325256)
- More for TAXAGILITY ACCOUNTANTS LTD (07325256)
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) |
---|---|---|---|
19 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
28 Jul 2017 | PSC01 | Notification of Linda Jane Crutchfield as a person with significant control on 6 April 2016 | |
28 Jul 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
13 Mar 2017 | AD01 | Registered office address changed from 51 Gilhams Avenue Banstead Surrey SM7 1QW to Two Trees Beech Drive Tadworth Surrey KT20 6PP on 13 March 2017 | |
16 Nov 2016 | AAMD | Amended total exemption small company accounts made up to 31 January 2016 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
14 Aug 2015 | MR01 | Registration of charge 073252560002, created on 10 August 2015 | |
01 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-01
|
|
12 Jun 2015 | AD01 | Registered office address changed from 17 Cavendish Square London W1G 0PH England to 51 Gilhams Avenue Banstead Surrey SM7 1QW on 12 June 2015 | |
19 Mar 2015 | AAMD | Amended total exemption small company accounts made up to 31 July 2013 | |
09 Mar 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
14 Dec 2014 | AD01 | Registered office address changed from 41 Lothbury London EC2R 7HG to 17 Cavendish Square London W1G 0PH on 14 December 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
01 Aug 2014 | CH03 | Secretary's details changed for Mrs Linda Jane Crutchfield on 22 June 2014 | |
01 Aug 2014 | CH01 | Director's details changed for Mr Donovan Ashley Crutchfield on 22 June 2014 | |
15 Jul 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 January 2015 | |
22 Jun 2014 | AP01 | Appointment of Mrs Linda Jane Crutchfield as a director | |
09 Jun 2014 | SH08 | Change of share class name or designation | |
09 Jun 2014 | SH02 | Sub-division of shares on 28 March 2014 | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
16 Apr 2014 | AD01 | Registered office address changed from 5 Warwick Drive Putney London SW15 6LB England on 16 April 2014 | |
30 Jul 2013 | AR01 | Annual return made up to 26 July 2013 with full list of shareholders | |
14 Jun 2013 | AD01 | Registered office address changed from 34 Lower Richmond Road London SW15 1JP England on 14 June 2013 | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 |