Advanced company searchLink opens in new window

TAX JUSTICE UK

Company number 10761736

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)
16 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
03 Apr 2024 TM01 Termination of appointment of Kamaljeet Gill as a director on 21 March 2024
07 Mar 2024 MA Memorandum and Articles of Association
13 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
19 Jan 2024 TM01 Termination of appointment of Louise Hanson as a director on 16 January 2024
02 Aug 2023 TM01 Termination of appointment of Toby Martin Quantrill as a director on 20 July 2023
11 Jul 2023 AA01 Current accounting period extended from 30 June 2023 to 31 December 2023
05 May 2023 TM01 Termination of appointment of William Joseph Snell as a director on 5 May 2023
07 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
20 Jan 2023 TM01 Termination of appointment of Sarah-Jayne Clifton as a director on 20 January 2023
20 Jul 2022 AP01 Appointment of Ms Louise Hanson as a director on 19 July 2022
19 Jul 2022 CH01 Director's details changed for Mr Toby Martin Quantrill on 19 July 2022
19 Jul 2022 CH01 Director's details changed for Ms Sarah-Jayne Clifton on 19 July 2022
19 Jul 2022 AP01 Appointment of Kamaljeet Gill as a director on 19 July 2022
19 Jul 2022 AP01 Appointment of Jean Mclean as a director on 19 July 2022
14 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
18 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
04 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
28 Apr 2020 AD01 Registered office address changed from 62 C/O Godfrey Wilson Ltd, Fifth Floor Mariner House Prince Street Bristol BS1 4QD England to C/O Godfrey Wilson Ltd Fifth Floor Mariner House 62 Prince Street Bristol BS1 4QD on 28 April 2020
28 Apr 2020 AD01 Registered office address changed from 62 C/O Godfrey Wilson Ltd 5th Floor, Mariner House Bristol BS1 4QD England to 62 C/O Godfrey Wilson Ltd, Fifth Floor Mariner House Prince Street Bristol BS1 4QD on 28 April 2020
28 Apr 2020 AD01 Registered office address changed from 81a Endell Street London WC2H 9DX England to 62 C/O Godfrey Wilson Ltd 5th Floor, Mariner House Bristol BS1 4QD on 28 April 2020
11 Mar 2020 TM01 Termination of appointment of George Nicholas Turner as a director on 11 March 2020
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates