Virtual Tax Manager LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2016)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2016-03-31 Cash in hand £571 -189.50% Net Worth £1,109 +0.54% Fixed Assets £938 -33.27% Total assets £1,509 -92.38% Shareholder's funds £1,109 +0.54% Total liabilities £400 -350.00%
ABACUS TAX & ACCOUNTING SOLUTIONS LTD
KHAN & MANGI LIMITED
NAJAM & CO LIMITED
ABACUS ST JAMES UK LIMITED
ABACUS CERTIFIED ACCOUNTANTS LTD
Company type Private Limited Company , Active Company Number 05613903 Record last updated Friday, October 20, 2017 10:46:40 PM UTC Official Address The Old Rectory Main Street Glenfield Leicestersire England Le38dg Ellis There are 11 companies registered at this street
Postal Code LE38DG Sector Tax consultancy
Visits Document Type Publication date Download link Registry Sep 5, 2017 Change of registered office address Registry Sep 5, 2017 Change of registered office address 2599940... Registry Jul 13, 2017 Appointment of a person as Director Registry Jul 13, 2017 Appointment of a person as Director 2599717... Registry Jul 12, 2017 Appointment of a woman Registry Mar 30, 2017 Resignation of a woman Registry Mar 30, 2017 Resignation of one Director Registry Mar 30, 2017 Change of registered office address Registry Mar 30, 2017 Resignation of one Director Registry Mar 30, 2017 Change of registered office address Registry Mar 20, 2017 Confirmation statement made , with updates Registry Mar 20, 2017 Confirmation statement made , with updates 2599236... Financials Dec 30, 2016 Annual accounts Financials Dec 30, 2016 Annual accounts 2598288... Registry Sep 1, 2016 Appointment of a woman Registry Feb 5, 2016 Change of registered office address Registry Feb 5, 2016 Change of registered office address 2596906... Registry Dec 30, 2015 Annual return Registry Dec 30, 2015 Change of particulars for director Registry Dec 30, 2015 Change of particulars for secretary Registry Dec 30, 2015 Annual return Registry Dec 30, 2015 Change of particulars for director Registry Dec 30, 2015 Change of particulars for secretary Financials Dec 29, 2015 Annual accounts Financials Dec 29, 2015 Annual accounts 2596132... Registry Jul 24, 2015 Company name change Registry Jul 23, 2015 Change of registered office address Registry Jul 23, 2015 Change of registered office address 2595465... Financials Dec 31, 2014 Annual accounts Financials Dec 31, 2014 Annual accounts 2593991... Registry Dec 1, 2014 Annual return Registry Dec 1, 2014 Annual return 2593868... Registry Aug 22, 2014 Resignation of one Director Registry Aug 22, 2014 Resignation of one Director 2593445... Registry Aug 22, 2014 Resignation of a woman Registry Jul 10, 2014 Change of particulars for secretary Registry Jul 10, 2014 Change of particulars for director Registry Jul 10, 2014 Change of particulars for director 2593262... Registry Jul 10, 2014 Change of particulars for secretary Registry Jul 10, 2014 Change of particulars for director Registry Jul 10, 2014 Change of particulars for director 2593262... Registry Jun 5, 2014 Change of registered office address Registry Jun 5, 2014 Change of registered office address 2593114... Registry Jun 5, 2014 Change of registered office address Registry Jun 5, 2014 Change of registered office address 2593114... Registry Mar 19, 2014 Appointment of a person as Secretary Registry Mar 19, 2014 Resignation of one Secretary Registry Mar 19, 2014 Annual return Registry Mar 19, 2014 Appointment of a person as Secretary Registry Mar 19, 2014 Resignation of one Secretary Registry Mar 19, 2014 Annual return Registry Mar 19, 2014 Appointment of a man as Secretary Registry Sep 23, 2013 Change of registered office address Registry Sep 23, 2013 Change of registered office address 2591416... Registry Sep 20, 2013 Change of registered office address Registry Sep 20, 2013 Change of registered office address 2591416... Registry Sep 19, 2013 Change of name certificate Registry Sep 19, 2013 Company name change Registry Sep 19, 2013 Change of name certificate Financials Sep 5, 2013 Annual accounts Financials Sep 5, 2013 Annual accounts 2591355... Registry Feb 28, 2013 Change of accounting reference date Registry Feb 28, 2013 Change of accounting reference date 2590560... Registry Feb 5, 2013 Appointment of a woman Registry Feb 5, 2013 Appointment of a person as Director Registry Feb 5, 2013 Appointment of a person as Director 2590465... Registry Jan 25, 2013 Change of registered office address Registry Jan 25, 2013 Change of registered office address 2590417... Registry Jan 15, 2013 Resignation of one Accountant and one Director (a man) Registry Jan 15, 2013 Resignation of one Director Registry Jan 15, 2013 Resignation of one Director 2590378... Registry Jan 14, 2013 Appointment of a person as Director Registry Jan 14, 2013 Appointment of a person as Director 2590361... Registry Jan 11, 2013 Appointment of a woman Registry Dec 19, 2012 Change of name certificate Registry Dec 19, 2012 Annual return Registry Dec 19, 2012 Company name change Registry Dec 19, 2012 Change of name certificate Registry Dec 19, 2012 Annual return Registry Dec 1, 2012 Notice of striking-off action discontinued Registry Dec 1, 2012 Notice of striking-off action discontinued 1910670... Financials Nov 29, 2012 Annual accounts Financials Nov 29, 2012 Annual accounts 2589566... Registry Nov 27, 2012 First notification of strike-off action in london gazette Registry Nov 27, 2012 First notification of strike-off action in london gazette 1879293... Registry Aug 22, 2012 Change of registered office address Registry Aug 22, 2012 Change of registered office address 2589150... Registry Aug 8, 2012 Appointment of a person as Secretary Registry Aug 8, 2012 Appointment of a person as Secretary 2589094... Registry Aug 8, 2012 Appointment of a person as Secretary Financials Feb 23, 2012 Annual accounts Financials Feb 23, 2012 Annual accounts 2588392... Registry Jan 7, 2012 Notice of striking-off action discontinued Registry Jan 7, 2012 Notice of striking-off action discontinued 1753452... Registry Jan 5, 2012 Annual return Registry Jan 5, 2012 Annual return 2588189... Registry Dec 10, 2011 Compulsory strike off suspended Registry Dec 10, 2011 Compulsory strike off suspended 1909764... Registry Nov 29, 2011 First notification of strike-off action in london gazette Registry Nov 29, 2011 First notification of strike-off action in london gazette 1880437...