NILS TAUBE LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewDeclaration of solvency

View Document

11/07/2511 July 2025 NewRegistered office address changed from 10 Bolt Court 3rd Floor London EC4A 3DQ England to The White Building 1-4 Cumberland Place Southampton SO15 2NP on 2025-07-11

View Document

11/07/2511 July 2025 NewResolutions

View Document

11/07/2511 July 2025 NewAppointment of a voluntary liquidator

View Document

30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

13/03/2513 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

12/02/2512 February 2025 Change of details for Martine Taube as a person with significant control on 2025-02-01

View Document

12/02/2512 February 2025 Director's details changed for Martine Taube on 2025-02-01

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

09/05/249 May 2024 Secretary's details changed for Mr Thomas Rory St John Meadows on 2020-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

15/02/2415 February 2024 Director's details changed for Mr Thomas Rory St John Meadows on 2020-04-01

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

15/02/2315 February 2023 Change of details for Martine Taube as a person with significant control on 2023-01-31

View Document

15/02/2315 February 2023 Director's details changed for Martine Taube on 2023-01-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/05/2015 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/04/1826 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN QUENTIN NILS TAUBE / 18/09/2015

View Document

18/02/1618 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/02/1520 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

01/02/131 February 2013 SECRETARY'S CHANGE OF PARTICULARS / SIMON AXEL ROBIN TAUBE / 01/02/2013

View Document

01/02/131 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

09/02/129 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

04/02/114 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR JANICE DEVITT

View Document

03/07/103 July 2010 DISS40 (DISS40(SOAD))

View Document

02/07/102 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE DEVITT / 31/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON AXEL ROBIN TAUBE / 31/01/2010

View Document

11/02/1011 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN QUENTIN NILS TAUBE / 31/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RORY ST JOHN MEADOWS / 19/06/2009

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON AXEL ROBIN TAUBE / 19/06/2009

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS RORY ST JOHN MEADOWS / 19/06/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN QUENTIN NILS TAUBE / 19/06/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE DEVITT / 19/06/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON AXEL ROBIN TAUBE / 19/06/2009

View Document

19/05/0919 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

05/02/095 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

09/04/089 April 2008 DIRECTOR APPOINTED MARTIN QUENTIN NILS TAUBE

View Document

01/04/081 April 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 DIRECTOR AND SECRETARY APPOINTED SIMON AXEL ROBIN TAUBE

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR NILS TAUBE

View Document

07/06/077 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

20/04/0620 April 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

02/08/052 August 2005 REGISTERED OFFICE CHANGED ON 02/08/05 FROM: 39 CLOTH FAIR LONDON EC1A 7NR

View Document

12/04/0512 April 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

28/06/0428 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0425 June 2004 £ NC 1100100/5000000 31/0

View Document

25/06/0425 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0425 June 2004 NC INC ALREADY ADJUSTED 31/05/04

View Document

28/04/0428 April 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

01/05/031 May 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 AUDITOR'S RESIGNATION

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

19/06/0219 June 2002 NC INC ALREADY ADJUSTED 30/05/02

View Document

11/06/0211 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/06/0211 June 2002 £ NC 100/1100100 31/05/02

View Document

08/03/028 March 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/05/014 May 2001 REGISTERED OFFICE CHANGED ON 04/05/01 FROM: THE OLD RECTORY GREAT WIGBOROUGH COLCHESTER ESSEX CO5 7RL

View Document

20/02/0120 February 2001 NEW SECRETARY APPOINTED

View Document

20/02/0120 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

01/03/001 March 2000 DELIVERY EXT'D 3 MTH 30/04/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

31/12/9731 December 1997 ALTER MEM AND ARTS 28/11/97

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

03/02/973 February 1997 RETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

13/02/9513 February 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

26/10/9426 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

21/03/9421 March 1994 NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 ALTER MEM AND ARTS 02/02/94

View Document

17/02/9417 February 1994 REGISTERED OFFICE CHANGED ON 17/02/94 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

08/02/948 February 1994 COMPANY NAME CHANGED MARTWIDE LIMITED CERTIFICATE ISSUED ON 09/02/94

View Document

01/02/941 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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