- Company Overview for TAXBRIEFS HOLDINGS LIMITED (03572069)
- Filing history for TAXBRIEFS HOLDINGS LIMITED (03572069)
- People for TAXBRIEFS HOLDINGS LIMITED (03572069)
- Charges for TAXBRIEFS HOLDINGS LIMITED (03572069)
- More for TAXBRIEFS HOLDINGS LIMITED (03572069)
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) |
---|---|---|---|
02 Dec 2019 | PSC05 | Change of details for Centaur Communications Limited as a person with significant control 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 | |
29 May 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
07 Nov 2018 | TM01 | Termination of appointment of Linda Patricia Henworth Smith as a director on 30 October 2018 | |
04 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
04 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
04 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
04 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
22 Aug 2018 | AD02 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
29 May 2018 | CS01 | Confirmation statement made on 28 May 2018 with updates | |
14 Mar 2018 | CH01 | Director's details changed for Ms Linda Patricia Henworth Smith on 13 March 2018 | |
10 Oct 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
10 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
10 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
10 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
18 Sep 2017 | AP03 | Appointment of Helen Frances Silver as a secretary on 4 September 2017 | |
05 Jul 2017 | TM01 | Termination of appointment of Grainne Brankin as a director on 30 June 2017 | |
05 Jul 2017 | TM02 | Termination of appointment of Grainne Brankin as a secretary on 30 June 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates |