TAHO CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Micro company accounts made up to 2024-08-29

View Document

14/05/2514 May 2025 Registered office address changed from #5435, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Oag 3C Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 2025-05-14

View Document

17/04/2517 April 2025 Cessation of Benjamin Guy Jenkins as a person with significant control on 2025-04-17

View Document

17/04/2517 April 2025 Notification of Matthew Parry as a person with significant control on 2025-04-17

View Document

17/04/2517 April 2025 Appointment of Mr Matthew Parry as a director on 2025-04-17

View Document

17/04/2517 April 2025 Registered office address changed from B1 Vanatge Park Old Gloucester Road Hambrook Bristol BS16 1GW England to #5435, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2025-04-17

View Document

17/04/2517 April 2025 Termination of appointment of Benjamin Guy Jenkins as a director on 2025-04-17

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

29/01/2529 January 2025 Previous accounting period extended from 2024-05-29 to 2024-08-29

View Document

29/08/2429 August 2024 Annual accounts for year ending 29 Aug 2024

View Accounts

07/08/247 August 2024 Total exemption full accounts made up to 2023-05-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

30/05/2430 May 2024 Registered office address changed from New Chartford House Centurion Way Cleckheaton BD19 3QB England to B1 Vanatge Park Old Gloucester Road Hambrook Bristol BS16 1GW on 2024-05-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/03/213 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM BHP CLOUGH & CO CENTURION WAY CLECKHEATON WEST YORKSHIRE BD19 3QB UNITED KINGDOM

View Document

18/02/2018 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

28/11/1928 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

28/11/1928 November 2019 CURRSHO FROM 30/04/2019 TO 31/05/2018

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/04/1816 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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