Advanced company searchLink opens in new window

TAXO'D LIMITED

Company number 09397096

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)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
30 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with updates
26 Jul 2023 AA Micro company accounts made up to 31 July 2022
14 Jun 2023 PSC04 Change of details for Mr David Gregory as a person with significant control on 13 June 2023
14 Jun 2023 PSC04 Change of details for Mr David Gregory as a person with significant control on 13 June 2021
16 Feb 2023 AD02 Register inspection address has been changed from Willoughby House Richmond Road Twickenham TW1 2AG England to The Courtyard 37 Sheen Road Richmond TW9 1AJ
15 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with updates
10 Nov 2022 SH01 Statement of capital following an allotment of shares on 3 April 2022
  • GBP 171.12
22 Aug 2022 TM01 Termination of appointment of Erica Jacqueline Wolfe-Murray as a director on 9 August 2022
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
02 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with updates
25 Jan 2022 AD01 Registered office address changed from 19 Mulberry Close Rogerstone Newport NP10 9JS Wales to The Courtyard 37 Sheen Road Richmond TW9 1AJ on 25 January 2022
06 Dec 2021 SH01 Statement of capital following an allotment of shares on 1 December 2021
  • GBP 170.85
20 Jul 2021 AD01 Registered office address changed from 439 Willoughby House Richmond Road Twickenham Richmond-upon-Thames TW1 2AG England to 19 Mulberry Close Rogerstone Newport NP10 9JS on 20 July 2021
21 May 2021 RP04CS01 Second filing of Confirmation Statement dated 20 January 2019
21 May 2021 RP04CS01 Second filing of Confirmation Statement dated 20 January 2020
18 May 2021 SH01 Statement of capital following an allotment of shares on 31 January 2021
  • GBP 170.05
18 May 2021 SH01 Statement of capital following an allotment of shares on 21 January 2021
  • GBP 169.88
11 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
02 Mar 2021 CS01 Confirmation statement made on 20 January 2021 with updates
02 Mar 2021 CH01 Director's details changed for Ms Erica Jacqueline Wolfe-Murray on 5 June 2020
25 Jan 2021 SH01 Statement of capital following an allotment of shares on 12 June 2018
  • GBP 167.685
17 Dec 2020 SH01 Statement of capital following an allotment of shares on 1 February 2020
  • GBP 164.73
03 Dec 2020 SH01 Statement of capital following an allotment of shares on 9 November 2020
  • GBP 164.22
03 Dec 2020 SH01 Statement of capital following an allotment of shares on 9 November 2020
  • GBP 164.055