Company NameThe Taxcom Accountancy Services Ltd
DirectorTahir Naveed
Company StatusActive
Company Number09085890
CategoryPrivate Limited Company
Incorporation Date13 June 2014(9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Tahir Naveed
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Bolton Road
Farnworth
Bolton
BL4 7JN

Contact

Websitethetaxcomaccountancy.co.uk
Email address[email protected]
Telephone07 500113746
Telephone regionMobile

Location

Registered Address19 Cheetham Hill Road
Manchester
M4 4FY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due26 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End26 June

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 3 weeks from now)

Filing History

27 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
25 August 2022Director's details changed for Mr Tahir Naveed on 1 November 2019 (2 pages)
25 August 2022Change of details for Mr Tahir Naveed as a person with significant control on 1 November 2019 (2 pages)
23 August 2022Micro company accounts made up to 30 June 2022 (5 pages)
29 June 2022Micro company accounts made up to 30 June 2021 (5 pages)
14 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
28 March 2022Previous accounting period shortened from 28 June 2021 to 27 June 2021 (1 page)
19 January 2022Director's details changed for Mr Tahir Naveed on 9 November 2021 (2 pages)
15 July 2021Confirmation statement made on 13 June 2021 with updates (4 pages)
28 June 2021Micro company accounts made up to 29 June 2020 (5 pages)
1 July 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
18 August 2019Micro company accounts made up to 30 June 2019 (5 pages)
4 August 2019Registered office address changed from 43 Owlwood Drive Little Hulton Manchester M38 0FG England to 19 Cheetham Hill Road Manchester M4 4FY on 4 August 2019 (1 page)
24 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
11 August 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
29 July 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
18 July 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
29 March 2018Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
12 October 2017Change of details for Mr Tahir Naveed as a person with significant control on 24 September 2017 (2 pages)
12 October 2017Registered office address changed from 129 Epsom Avenue Sale M33 4QG England to 43 Owlwood Drive Little Hulton Manchester M38 0FG on 12 October 2017 (1 page)
12 October 2017Change of details for Mr Tahir Naveed as a person with significant control on 24 September 2017 (2 pages)
12 October 2017Director's details changed for Mr Tahir Naveed on 24 September 2017 (2 pages)
12 October 2017Registered office address changed from 129 Epsom Avenue Sale M33 4QG England to 43 Owlwood Drive Little Hulton Manchester M38 0FG on 12 October 2017 (1 page)
12 October 2017Director's details changed for Mr Tahir Naveed on 24 September 2017 (2 pages)
13 July 2017Amended total exemption small company accounts made up to 30 June 2016 (4 pages)
13 July 2017Amended total exemption small company accounts made up to 30 June 2016 (4 pages)
6 July 2017Notification of Tahir Naveed as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Registered office address changed from 19 Cheetham Hill Road Manchester M4 4FY England to 129 Epsom Avenue Sale M33 4QG on 6 July 2017 (1 page)
6 July 2017Notification of Tahir Naveed as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Registered office address changed from 19 Cheetham Hill Road Manchester M4 4FY England to 129 Epsom Avenue Sale M33 4QG on 6 July 2017 (1 page)
6 July 2017Notification of Tahir Naveed as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Registered office address changed from Unit 6, Stanbank Street Stockport Cheshire SK4 1PX to 19 Cheetham Hill Road Manchester M4 4FY on 31 March 2017 (1 page)
31 March 2017Registered office address changed from Unit 6, Stanbank Street Stockport Cheshire SK4 1PX to 19 Cheetham Hill Road Manchester M4 4FY on 31 March 2017 (1 page)
31 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
31 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
9 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(6 pages)
9 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(6 pages)
24 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016Compulsory strike-off action has been discontinued (1 page)
23 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
15 October 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
15 October 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
15 October 2015Registered office address changed from 317 Dickenson Road Manchester M13 0NR United Kingdom to Unit 6, Stanbank Street Stockport Cheshire SK4 1PX on 15 October 2015 (1 page)
15 October 2015Registered office address changed from 317 Dickenson Road Manchester M13 0NR United Kingdom to Unit 6, Stanbank Street Stockport Cheshire SK4 1PX on 15 October 2015 (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 June 2014Incorporation
Statement of capital on 2014-06-13
  • GBP 100
(36 pages)
13 June 2014Incorporation
Statement of capital on 2014-06-13
  • GBP 100
(36 pages)