- Company Overview for SUB-TAX ACCOUNTING SERVICES LTD (04819881)
- Filing history for SUB-TAX ACCOUNTING SERVICES LTD (04819881)
- People for SUB-TAX ACCOUNTING SERVICES LTD (04819881)
- More for SUB-TAX ACCOUNTING SERVICES LTD (04819881)
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 2024 | CS01 | Confirmation statement made on 4 April 2024 with updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 July 2023 | |
09 Oct 2023 | PSC04 | Change of details for Mrs Susan Jean Hitchcock as a person with significant control on 1 October 2023 | |
09 Oct 2023 | PSC01 | Notification of Samantha Hitchcock as a person with significant control on 1 October 2023 | |
09 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 1 October 2023
|
|
09 Oct 2023 | AP01 | Appointment of Miss Samantha Hitchcock as a director on 1 October 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with updates | |
04 Apr 2023 | TM01 | Termination of appointment of Paul John Munday as a director on 26 October 2022 | |
04 Apr 2023 | PSC07 | Cessation of Paul John Munday as a person with significant control on 26 October 2022 | |
20 Sep 2022 | AA | Micro company accounts made up to 31 July 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with no updates | |
14 Oct 2021 | AA | Micro company accounts made up to 31 July 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
16 Oct 2020 | AA | Micro company accounts made up to 31 July 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
07 Oct 2019 | AA | Micro company accounts made up to 31 July 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
01 Oct 2018 | AA | Micro company accounts made up to 31 July 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
05 Jul 2018 | AD02 | Register inspection address has been changed from First Floor, 8 Chestnut Avenue Walderslade Chatham Kent ME5 9AJ United Kingdom to 116 Maidstone Road Gillingham ME8 0DS | |
12 Sep 2017 | AD01 | Registered office address changed from First Floor, 8 Chestnut Avenue Walderslade Chatham Kent ME5 9AJ to 116 Maidstone Road Rainham Gillingham Kent ME8 0DS on 12 September 2017 | |
30 Aug 2017 | AA | Micro company accounts made up to 31 July 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
25 Aug 2016 | AA | Micro company accounts made up to 31 July 2016 | |
07 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates |