Advanced company searchLink opens in new window

TAXBRIEFS LIMITED

Company number 01247331

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)
20 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2022 LIQ13 Return of final meeting in a members' voluntary winding up
01 Jun 2022 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 1 June 2022
19 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 17 February 2022
26 Feb 2021 AD01 Registered office address changed from Floor M 10 York Road London SE1 7nd United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 26 February 2021
26 Feb 2021 600 Appointment of a voluntary liquidator
26 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-18
26 Feb 2021 LIQ01 Declaration of solvency
19 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
19 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
19 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
19 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
21 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
13 Feb 2020 CH01 Director's details changed for Mr Swagatam Mukerji on 5 February 2020
13 Feb 2020 CH03 Secretary's details changed for Helen Frances Silver on 5 February 2020
02 Dec 2019 PSC05 Change of details for Taxbriefs Holdings Limited as a person with significant control on 2 December 2019
02 Dec 2019 AD01 Registered office address changed from Wells Point 79 Wells Street London W1T 3QN to Floor M 10 York Road London SE1 7nd on 2 December 2019
12 Nov 2019 AP01 Appointment of Simon Longfield as a director on 6 November 2019
18 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
18 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
18 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
18 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
09 Oct 2019 CH01 Director's details changed for Mr Swagatam Mukerji on 4 September 2019
02 Oct 2019 TM01 Termination of appointment of Andria Louise Vidler as a director on 30 September 2019
23 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with no updates