Advanced company searchLink opens in new window

CIS TAX SAVERS LTD

Company number 08521821

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)
28 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
27 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 3
27 May 2016 AD01 Registered office address changed from Central House 1 Ballards Lane London N3 1LQ to 12a Halliwick Road London N10 1AB on 27 May 2016
13 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
23 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 3
06 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
20 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 3
19 Sep 2014 TM01 Termination of appointment of Ranjit Kaur Tank as a director on 1 May 2014
19 Sep 2014 TM01 Termination of appointment of Sona Uppal as a director on 1 May 2014
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2014 AP01 Appointment of Mr Malcolm John Dixon as a director
24 Nov 2013 TM02 Termination of appointment of Tien Mac as a secretary
24 Nov 2013 TM01 Termination of appointment of Tien Mac as a director
06 Oct 2013 AD01 Registered office address changed from Flat 1 Lancaster House Borough Road Isleworth Middlesex TW7 5FJ England on 6 October 2013
27 Sep 2013 AP01 Appointment of Miss Sona Uppal as a director
26 Sep 2013 TM01 Termination of appointment of Linda Tank as a director
09 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted