This company is commonly known as Cistaxrefunds.com Ltd. The company was founded 14 years ago and was given the registration number 07194816. The firm's registered office is in BRENTWOOD. You can find them at 2nd Floor Romy House, 163-167 Kings Road, Brentwood, Essex. This company's SIC code is 69203 - Tax consultancy.
Name | : | CISTAXREFUNDS.COM LTD |
---|---|---|
Company Number | : | 07194816 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 2010 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Romy House, 163-167 Kings Road, Brentwood, Essex, England, CM14 4EG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
194, Hedgemans Road, Dagenham, England, RM9 6DJ | Director | 08 April 2024 | Active |
39a, Leicester Road, Salford, Manchester, England, M7 4AS | Director | 18 March 2010 | Active |
14, Broadway, Rainham, United Kingdom, RM13 9YW | Director | 18 March 2010 | Active |
14, Broadway, Rainham, United Kingdom, RM13 9YW | Director | 18 March 2010 | Active |
Suite 17, Essex House, Station Road, Upminster, England, RM14 2SJ | Director | 18 March 2010 | Active |
Mr Vibhav Vinod Nadkarni | ||
Notified on | : | 08 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 194, Hedgemans Road, Dagenham, England, RM9 6DJ |
Nature of control | : |
|
Mr Kevin Howard Sewell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 17, Essex House, Station Road, Upminster, England, RM14 2SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-08 | Officers | Termination director company with name termination date. | Download |
2024-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-08 | Officers | Appoint person director company with name date. | Download |
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Officers | Change person director company with change date. | Download |
2022-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-13 | Address | Change registered office address company with date old address new address. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Gazette | Gazette filings brought up to date. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-04 | Officers | Change person director company with change date. | Download |
2019-04-04 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.