INTAX LIMITED

20 St. Andrew Street, London, EC4A 3AG, England
StatusACTIVE
Company No.11271031
CategoryPrivate Limited Company
Incorporated22 Mar 2018
Age6 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

INTAX LIMITED is an active private limited company with number 11271031. It was incorporated 6 years, 3 months, 16 days ago, on 22 March 2018. The company address is 20 St. Andrew Street, London, EC4A 3AG, England.



Company Fillings

Confirmation statement with no updates

Date: 17 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Legacy

Date: 16 Feb 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/23

Documents

View document PDF

Legacy

Date: 16 Feb 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/23

Documents

View document PDF

Legacy

Date: 16 Feb 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/23

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqui Fleming

Termination date: 2023-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-23

Old address: 7th Floor, St Andrew's House 18-20 st. Andrew Street London EC4A 3AG England

New address: 20 st. Andrew Street London EC4A 3AG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-14

Old address: High Holborn House High Holborn 52-54 High Holborn London WC1V 6RL England

New address: 7th Floor, St Andrew's House 18-20 st. Andrew Street London EC4A 3AG

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel John Sladen

Appointment date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Legacy

Date: 21 Nov 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/22

Documents

View document PDF

Legacy

Date: 21 Nov 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/22

Documents

View document PDF

Legacy

Date: 21 Nov 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/22

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-25

Officer name: Mr Andrew Robert Melbourne

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Legacy

Date: 22 Mar 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/21

Documents

View document PDF

Legacy

Date: 21 Feb 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/21

Documents

View document PDF

Legacy

Date: 21 Feb 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/21

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Cessation of a person with significant control

Date: 27 May 2021

Action Date: 17 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: K3 Advisory Group Limited

Cessation date: 2021-05-17

Documents

View document PDF

Notification of a person with significant control

Date: 27 May 2021

Action Date: 17 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: K3 Tax Advisory Group Limited

Notification date: 2021-05-17

Documents

View document PDF

Notification of a person with significant control

Date: 26 May 2021

Action Date: 17 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: K3 Advisory Group Limited

Notification date: 2021-05-17

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2021

Action Date: 17 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: K3 Capital Group Plc

Cessation date: 2021-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-30

Old address: Sunshine House 7 Cutler Street London E1 7DJ United Kingdom

New address: High Holborn House High Holborn 52-54 High Holborn London WC1V 6RL

Documents

View document PDF

Change account reference date company current extended

Date: 03 Mar 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Stephen Rigby

Appointment date: 2021-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Robert Melbourne

Appointment date: 2021-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Lucas

Appointment date: 2021-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Jackson

Appointment date: 2021-02-15

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2021

Action Date: 15 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: K3 Capital Group Plc

Notification date: 2021-02-15

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2021

Action Date: 15 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jacqui Fleming

Cessation date: 2021-02-15

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-15

Capital : 108.79 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

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: 01 Apr 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Jan 2019

Action Date: 14 Dec 2018

Category: Capital

Type: SH02

Date: 2018-12-14

Documents

View document PDF

Resolution

Date: 25 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 22 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAPPY WORLD MEDICAL SERVICES LIMITED

FLAT N, 113 REASTON STREET,LONDON,SE14 5BB

Number:09043200
Status:ACTIVE
Category:Private Limited Company

INSURANCE ACQUISITIONS HOLDINGS LIMITED

THE WALBROOK BUILDING, 25,LONDON,EC4N 8AW

Number:04071169
Status:ACTIVE
Category:Private Limited Company

LYNCHPIN LEISURE LIMITED

RIVA BINGO GROUND FLOOR ST. NICHOLAS HOUSE,SUTTON,SM1 1EH

Number:06940189
Status:ACTIVE
Category:Private Limited Company

MAHARRA UNDERS CLUB LIMITED

306 NASH HOUSE THE COLLECTIVE,LONDON,NW10 6DG

Number:11147883
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NANDI PROTEINS LIMITED

93 GEORGE STREET,EDINBURGH,EH2 3ES

Number:SC213462
Status:ACTIVE
Category:Private Limited Company

ROCK 'N' ROLE MODELS LIMITED

WESTMILL COTTAGE CARNELL ESTATE,KILMARNOCK,KA1 5JS

Number:SC437926
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