Advanced company searchLink opens in new window

TAXBRIEFS HOLDINGS LIMITED

Company number 03572069

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 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2023 DS01 Application to strike the company off the register
04 Jan 2023 PSC05 Change of details for Centaur Communications Limited as a person with significant control on 3 January 2023
04 Jan 2023 AD01 Registered office address changed from Floor M 10 York Road London SE1 7nd United Kingdom to 10 York Road London SE1 7nd on 4 January 2023
24 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
04 Jul 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
04 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
04 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
04 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
13 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
13 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
13 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
13 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
04 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
07 Jun 2021 AD02 Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
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
28 May 2020 CS01 Confirmation statement made on 28 May 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 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