Advanced company searchLink opens in new window

CTAX LIMITED

Company number 11407226

Filter by category

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)
16 Apr 2024 AA Micro company accounts made up to 30 June 2023
16 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
31 Mar 2023 PSC01 Notification of Muhammad Saad Ali as a person with significant control on 30 March 2023
31 Mar 2023 AP01 Appointment of Mr Muhammad Saad Ali as a director on 30 March 2023
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with updates
02 Feb 2023 CH01 Director's details changed for Mr Alked Coku on 2 February 2023
02 Feb 2023 AD01 Registered office address changed from Office 2, Hackney Picturehouse 270 Mare Street London E8 1HE United Kingdom to Office 1, 70, St. James Way Sidcup DA14 5HF on 2 February 2023
18 Jul 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
06 Oct 2021 AA Micro company accounts made up to 30 June 2021
13 Jul 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 30 June 2020
21 Jul 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
21 Jul 2020 AD01 Registered office address changed from 31 Ridley Road London E8 2NP England to Office 2, Hackney Picturehouse 270 Mare Street London E8 1HE on 21 July 2020
09 Apr 2020 AD01 Registered office address changed from Office 2, Hackney Picturehouse 270 Mare Street London E8 1HE England to 31 Ridley Road London E8 2NP on 9 April 2020
11 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
08 May 2019 CH01 Director's details changed for Mr Alked Coku on 8 May 2019
28 Sep 2018 CH01 Director's details changed for Mr Alked Coku on 28 September 2018
27 Aug 2018 AD01 Registered office address changed from 29 Ridley Road London E8 2NP England to Office 2, Hackney Picturehouse 270 Mare Street London E8 1HE on 27 August 2018
28 Jun 2018 CERTNM Company name changed consultants, accountancy & tax LTD\certificate issued on 28/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-27
11 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted