Advanced company searchLink opens in new window

SUBBIE TAX LIMITED

Company number 11520755

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)
02 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
08 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
18 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
05 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
09 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
16 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
29 Jun 2021 AD01 Registered office address changed from Suite F09 Genesis Centre Innovation Way Stoke-on-Trent ST6 4BF England to Genesis Centre Innovation Way Stoke-on-Trent ST6 4BF on 29 June 2021
17 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with updates
09 Jun 2020 AA Total exemption full accounts made up to 29 February 2020
09 Jun 2020 AA01 Previous accounting period shortened from 31 August 2020 to 29 February 2020
06 May 2020 AA Accounts for a dormant company made up to 31 August 2019
03 Feb 2020 AD01 Registered office address changed from Suite F24 Genesis Centre Innovation Way Stoke-on-Trent ST6 4BF United Kingdom to Suite F09 Genesis Centre Innovation Way Stoke-on-Trent ST6 4BF on 3 February 2020
09 Jan 2020 PSC02 Notification of F & C Holdings Limited as a person with significant control on 5 November 2019
09 Jan 2020 PSC07 Cessation of Louise Flowers as a person with significant control on 5 November 2019
09 Jan 2020 PSC07 Cessation of Kelsy Cheadle as a person with significant control on 5 November 2019
15 Oct 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Oct 2019 SH08 Change of share class name or designation
15 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
24 Jun 2019 PSC04 Change of details for Louise Flowers as a person with significant control on 16 August 2018
24 Jun 2019 PSC04 Change of details for Louise Cheadle as a person with significant control on 16 August 2018
21 Jun 2019 PSC04 Change of details for Louise Cheadle as a person with significant control on 20 June 2019
21 Jun 2019 PSC01 Notification of Kelsy Cheadle as a person with significant control on 20 June 2019
21 Jun 2019 AP01 Appointment of Miss Kelsy Cheadle Cheadle as a director on 20 June 2019
28 Jan 2019 TM01 Termination of appointment of Kelsy Cheadle Cheadle as a director on 1 January 2019
28 Jan 2019 PSC07 Cessation of Kelsy Cheadle Cheadle as a person with significant control on 1 January 2019