ATAX ACCOUNTANTS (UK) LTD

35 Aysgarth Road, Batley, WF17 7HY, England
StatusACTIVE
Company No.07482571
CategoryPrivate Limited Company
Incorporated05 Jan 2011
Age13 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

ATAX ACCOUNTANTS (UK) LTD is an active private limited company with number 07482571. It was incorporated 13 years, 5 months, 28 days ago, on 05 January 2011. The company address is 35 Aysgarth Road, Batley, WF17 7HY, England.



Company Fillings

Confirmation statement with no updates

Date: 29 May 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-15

Old address: 15 Ings Rise Batley WF17 8LZ England

New address: 35 Aysgarth Road Batley WF17 7HY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2018

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-07

Old address: 130 Staincliffe Road Dewsbury WF13 4RH England

New address: 15 Ings Rise Batley WF17 8LZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Dec 2017

Action Date: 26 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2017

Action Date: 01 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-01

Old address: 47 Harvey Road Ilford Essex IG1 2NJ

New address: 130 Staincliffe Road Dewsbury WF13 4RH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-30

Old address: Comer Business & Innovations Centres Building 3 North London Business Park Oakleigh Road South London N11 1GN England

New address: 47 Harvey Road Ilford Essex IG1 2NJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2013

Action Date: 25 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-25

Old address: Comer Business & Innovations Centres Building 3 North London Business Park Oakleigh Road South London N11 1GN England

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2013

Action Date: 25 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-25

Old address: Building 3 North London Business Park Oakleigh Road South London N11 1GN England

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Sep 2013

Action Date: 15 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-15

Old address: 152 Clitterhouse Road London NW2 1DN England

Documents

View document PDF

Certificate change of name company

Date: 22 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed your claim consultants LTD\certificate issued on 22/07/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2012

Action Date: 07 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-07

Old address: 60 Templewood Point Granville Road London NW2 2AX United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Sep 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2012

Action Date: 11 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-11

Officer name: Mr Muhammad Ahmad Tahir

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2011

Action Date: 01 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-01

Old address: 895 High Road London N12 8QA United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 10 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed claim direct LTD\certificate issued on 10/02/11

Documents

View document PDF

Incorporation company

Date: 05 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A LITTLE DIFFERENT PRODUCTIONS LIMITED

456 GOWER ROAD,SWANSEA,SA2 7AL

Number:11879174
Status:ACTIVE
Category:Private Limited Company

FAAM TRADING LIMITED

MARSHALL HOUSE, SUITE 21/25,MORDEN,SM4 6RW

Number:11067463
Status:ACTIVE
Category:Private Limited Company

KTM SCAFFOLDING LIMITED

27 CRANBROOK DRIVE,OXFORD,OX1 5RR

Number:07336560
Status:ACTIVE
Category:Private Limited Company

MAC ONE LTD

37 ANSON ROAD,MANCHESTER,M14 5DA

Number:11042044
Status:ACTIVE
Category:Private Limited Company

NINE OF PENTACLES LTD

5 BERRIEDALE TERRACE,GLASGOW,G72 0GP

Number:SC618412
Status:ACTIVE
Category:Private Limited Company

PHOCAL I.T. SERVICES LIMITED

1 HEOL GWILYM,CARDIFF,CF5 3LF

Number:04767613
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source