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)
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