Advanced company searchLink opens in new window

EA ACCOUNTS AND TAX SERVICES LTD

Company number 13124787

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)
04 Feb 2024 PSC07 Cessation of Nasir Khan as a person with significant control on 4 February 2024
04 Feb 2024 PSC01 Notification of Nadir Abbas as a person with significant control on 4 February 2024
04 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with updates
23 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
27 May 2023 TM01 Termination of appointment of Mudassar Nazar Cheema as a director on 27 May 2023
27 May 2023 AP01 Appointment of Mr Nadir Abbas as a director on 27 May 2023
27 May 2023 AD01 Registered office address changed from , 112-113 Cumberland House 80 Scrubs Lane, London, NW10 6RF, England to 405B Cumberland House 80 Scrubs Lane London NW10 6RF on 27 May 2023
17 Mar 2023 AA Micro company accounts made up to 31 January 2023
11 Feb 2023 TM01 Termination of appointment of Saqib Ashfaq as a director on 11 February 2023
11 Feb 2023 AP01 Appointment of Mr Mudassar Nazar Cheema as a director on 11 February 2023
29 Nov 2022 TM01 Termination of appointment of Nasir Khan as a director on 29 November 2022
29 Nov 2022 AD01 Registered office address changed from , Flat 28, Downey House 13 Ashflower Drive, Romford, RM3 0JW, England to 112-113 Cumberland House 80 Scrubs Lane London NW10 6RF on 29 November 2022
29 Nov 2022 AP01 Appointment of Mr Saqib Ashfaq as a director on 20 November 2022
23 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with updates
13 Aug 2022 AA Micro company accounts made up to 31 January 2022
11 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with updates
07 Sep 2021 PSC07 Cessation of Hamid Abbas as a person with significant control on 7 September 2021
07 Sep 2021 SH01 Statement of capital following an allotment of shares on 7 September 2021
  • GBP 1
07 Sep 2021 PSC01 Notification of Nasir Khan as a person with significant control on 7 September 2021
07 Sep 2021 AP01 Appointment of Mr Nasir Khan as a director on 7 September 2021
07 Sep 2021 TM01 Termination of appointment of Hamid Abbas as a director on 7 September 2021
07 Sep 2021 AD01 Registered office address changed from , Flat 4 285 Higham Hill Road, London, E17 5RQ, England to Flat 28, Downey House 13 Ashflower Drive Romford RM3 0JW on 7 September 2021
11 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted