Advanced company searchLink opens in new window

TAX CLAIM WIZARDS LIMITED

Company number 09895601

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)
09 Apr 2024 TM01 Termination of appointment of Carlos Henrique Thorpe as a director on 9 April 2024
16 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
08 Feb 2024 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 8 February 2024
08 Feb 2024 AD01 Registered office address changed from Suite 5 5 High Street Maidenhead Berkshire SL6 1JN England to 27 Old Gloucester Street London WC1N 3AX on 8 February 2024
30 Oct 2023 AA Micro company accounts made up to 30 December 2022
26 Oct 2023 AD01 Registered office address changed from 10 Queen Street St. Helens WA10 2SF England to Suite 5 5 High Street Maidenhead Berkshire SL6 1JN on 26 October 2023
25 Oct 2023 AP01 Appointment of Mr Carlos Henrique Thorpe as a director on 25 October 2023
27 Jul 2023 CH01 Director's details changed for Mrs Andrea Cummings on 26 July 2023
26 Jul 2023 AD01 Registered office address changed from 91 Lea Bridge Road London E10 7QL England to 10 Queen Street St. Helens WA10 2SF on 26 July 2023
26 Jul 2023 PSC01 Notification of Andrea Cummings as a person with significant control on 25 July 2023
20 Jul 2023 TM01 Termination of appointment of Amanda Dawn Tagney as a director on 7 July 2023
20 Jul 2023 PSC07 Cessation of Amanda Dawn Tagney as a person with significant control on 6 July 2023
24 May 2023 AP01 Appointment of Mrs Andrea Cummings as a director on 24 May 2023
21 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
20 Dec 2022 AD01 Registered office address changed from Pantiles Chambers 85 High Street Tunbridge Wells TN1 1XP England to 91 Lea Bridge Road London E10 7QL on 20 December 2022
15 Dec 2022 AD01 Registered office address changed from 9 Honey Lane Hurley Maidenhead SL6 6TG England to Pantiles Chambers 85 High Street Tunbridge Wells TN1 1XP on 15 December 2022
04 Dec 2022 TM01 Termination of appointment of Leigh Brown as a director on 25 November 2022
04 Dec 2022 PSC07 Cessation of Leigh Brown as a person with significant control on 25 November 2022
25 Aug 2022 AA Micro company accounts made up to 30 December 2021
21 Jul 2022 CERTNM Company name changed tax refund wizards LIMITED\certificate issued on 21/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-21
13 Jul 2022 AP01 Appointment of Miss Leigh Brown as a director on 11 July 2022
13 Jul 2022 CERTNM Company name changed express tax consultants LIMITED\certificate issued on 13/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-11
12 Jul 2022 PSC01 Notification of Leigh Brown as a person with significant control on 11 July 2022
12 Jul 2022 AD01 Registered office address changed from The Oast the Emr Centre New Road East Malling Kent ME19 6BJ England to 9 Honey Lane Hurley Maidenhead SL6 6TG on 12 July 2022
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with updates