TAURUS HOLDCO LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

20/06/2520 June 2025 NewStatement of capital on 2025-06-20

View Document

20/06/2520 June 2025 New

View Document

20/06/2520 June 2025 New

View Document

19/06/2519 June 2025 NewResolutions

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

27/09/2427 September 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

30/04/2430 April 2024 Appointment of Mr Francois-Rene Emile Stoessel as a director on 2024-04-30

View Document

30/04/2430 April 2024 Termination of appointment of Jonathan Davide Martin Mendonca as a director on 2024-04-30

View Document

20/12/2320 December 2023 Full accounts made up to 2022-12-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

21/03/2321 March 2023 Satisfaction of charge 108613450001 in full

View Document

14/03/2314 March 2023 Statement of capital following an allotment of shares on 2023-02-16

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Cancellation of shares. Statement of capital on 2023-02-14

View Document

13/03/2313 March 2023 Purchase of own shares.

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Memorandum and Articles of Association

View Document

08/02/238 February 2023

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Statement of capital on 2023-02-08

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Appointment of Mr Jonathan Davide Martin Mendonca as a director on 2022-03-16

View Document

28/03/2228 March 2022 Termination of appointment of Francois-Rene Emile Stoessel as a director on 2022-03-16

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

20/07/2120 July 2021 Appointment of Mr Francois-Rene Emile Stoessel as a director on 2021-07-01

View Document

18/04/2018 April 2020 REGISTERED OFFICE CHANGED ON 18/04/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP ENGLAND

View Document

18/04/2018 April 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 04/04/2020

View Document

11/02/2011 February 2020 AUDITOR'S RESIGNATION

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

12/04/1912 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-CHARLES DOUIN / 01/08/2018

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC HARGRAVE / 01/08/2018

View Document

29/08/1829 August 2018 CURREXT FROM 31/12/2017 TO 31/12/2018

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

28/03/1828 March 2018 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR FABRICE CHESNAIS

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR ERIC HARGRAVE

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LIMITED

View Document

25/01/1825 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/1825 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

25/01/1825 January 2018 21/12/17 STATEMENT OF CAPITAL EUR 1803533.10

View Document

23/01/1823 January 2018 09/01/18 STATEMENT OF CAPITAL EUR 1812033.10

View Document

22/01/1822 January 2018 09/01/18 STATEMENT OF CAPITAL EUR 1808797.10

View Document

19/01/1819 January 2018 09/01/18 STATEMENT OF CAPITAL EUR 1808542.10

View Document

10/01/1810 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

22/12/1722 December 2017 21/12/17 STATEMENT OF CAPITAL EUR 1808542.1

View Document

23/10/1723 October 2017 29/09/17 STATEMENT OF CAPITAL EUR 1803533.10

View Document

19/10/1719 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108613450001

View Document

27/09/1727 September 2017 08/09/17 STATEMENT OF CAPITAL EUR 2061.10

View Document

27/09/1727 September 2017 08/09/17 STATEMENT OF CAPITAL EUR 111.10

View Document

27/09/1727 September 2017 CONSOLIDATION SUB-DIVISION 08/09/17

View Document

27/09/1727 September 2017 RESOLUTION TO REDENOMINATE SHARES 08/09/2017

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED FABRICE AURELIEN CHESNAIS

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY DAVIS

View Document

13/07/1713 July 2017 CURRSHO FROM 31/07/2018 TO 31/12/2017

View Document

11/07/1711 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company