GROOPACC TAXATION LTD

30 Churchill Place, London, E14 5RE, England
StatusACTIVE
Company No.09053518
CategoryPrivate Limited Company
Incorporated22 May 2014
Age10 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

GROOPACC TAXATION LTD is an active private limited company with number 09053518. It was incorporated 10 years, 1 month, 14 days ago, on 22 May 2014. The company address is 30 Churchill Place, London, E14 5RE, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2023

Action Date: 16 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-16

Officer name: Mr Shabir Ahmad

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2023

Action Date: 16 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-16

Psc name: Mr Shabir Ahmad

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-19

Old address: 225 Marshwall Canary Wharf London E14 9FW England

New address: 30 Churchill Place London E14 5RE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-01

Officer name: Mr Shabir Ahmad

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2021

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-01

Psc name: Mr Shabir Ahmad

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-17

Old address: 225 Marshwall Office 20 Canary Wharf E14 9FW United Kingdom

New address: 225 Marshwall Canary Wharf London E14 9FW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-15

Old address: 225 Marshwall Canary Wharf London E14 9FW England

New address: 225 Marshwall Office 20 Canary Wharf E14 9FW

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-14

Old address: 225 Marsh Wall Canary Wharf London E14 9FW England

New address: 225 Marshwall Canary Wharf London E14 9FW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 03 Jan 2018

Action Date: 31 May 2015

Category: Accounts

Type: AAMD

Made up date: 2015-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 31 May 2016

Category: Accounts

Type: AAMD

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-11

Old address: 225 Marsh Wall London E14 9FW England

New address: 225 Marsh Wall Canary Wharf London E14 9FW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-11

Old address: C/O Shabir Ahmad Office 17 15 Skylines Village Limeharbour London E14 9TS England

New address: 225 Marsh Wall London E14 9FW

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2017

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-15

Officer name: Mr Shabir Ahmad

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2017

Action Date: 15 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-11-15

Psc name: Mr Shabir Ahmad

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-30

Old address: 4 Ely Gardens Ilford Essex IG1 3NQ

New address: C/O Shabir Ahmad Office 17 15 Skylines Village Limeharbour London E14 9TS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-30

Officer name: Mr Shabir Ahmad

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-30

Old address: C/O Shabir Ahmad 33 Canterbury Avenue Ilford Essex IG1 3NA England

New address: 4 Ely Gardens Ilford Essex IG1 3NQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2014

Action Date: 18 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-18

Old address: 33 Canterbury Avenue Ilford Essex IG1 3NA England

New address: C/O Shabir Ahmad 33 Canterbury Avenue Ilford Essex IG1 3NA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2014

Action Date: 18 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-18

Old address: 33 Canterbury Avenue Ilford Essex IG1 3NA England

New address: C/O Shabir Ahmad 33 Canterbury Avenue Ilford Essex IG1 3NA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2014

Action Date: 18 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-18

Old address: 78 Culverley Road London SE6 2LA England

New address: C/O Shabir Ahmad 33 Canterbury Avenue Ilford Essex IG1 3NA

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2014

Action Date: 20 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-20

Officer name: Mr Shabir Ahmad

Documents

View document PDF

Incorporation company

Date: 22 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BADSHOT FARM LIMITED

BADSHOT FARM ST. GEORGES ROAD,FARNHAM,GU9 9HR

Number:09612605
Status:ACTIVE
Category:Private Limited Company

BLABLA HOLDINGS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10972776
Status:ACTIVE
Category:Private Limited Company

NICHOLAS PODOLIER LIMITED

10A-12A HIGH STREET,EAST GRINSTEAD,RH19 3AW

Number:08255446
Status:ACTIVE
Category:Private Limited Company

PETER NYSSEN LIMITED

124 FLIXTON ROAD,GREATER MANCHESTER,M41 5BG

Number:02018844
Status:ACTIVE
Category:Private Limited Company

SPELDHURST QUALITY FOODS LIMITED

UNIT 7A SHAM FARM, DANEGATE,KENT,TN3 9JA

Number:06123554
Status:ACTIVE
Category:Private Limited Company

TDN MANAGEMENT COMPANY LIMITED

16 BURLINGHAM AVENUE,WIRRAL,CH48 8AP

Number:11716908
Status:ACTIVE
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