TAIKA DESIGN LTD

Company Documents

DateDescription
22/06/2522 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/06/2315 June 2023 Change of details for Mr Oskari Nils Ensio Gronroos as a person with significant control on 2023-06-15

View Document

15/06/2315 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

15/06/2315 June 2023 Director's details changed for Mr Oskari Nils Ensio Gronroos on 2023-06-15

View Document

15/06/2315 June 2023 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to 82a James Carter Road Mildenhall Bury St Edmunds IP28 7DE on 2023-06-15

View Document

06/10/226 October 2022 Director's details changed for Mr Oskari Nils Ensio Gronroos on 2022-09-12

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

06/10/226 October 2022 Change of details for Mr Oskari Nils Ensio Gronroos as a person with significant control on 2022-09-12

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/11/212 November 2021 Micro company accounts made up to 2021-09-30

View Document

02/10/212 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 24 INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN UNITED KINGDOM

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OSKARI NILS ENSIO GRONROOS / 20/07/2020

View Document

27/10/1927 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/09/1921 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

15/05/1915 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

21/03/1921 March 2019 COMPANY NAME CHANGED SUMMATURE LTD CERTIFICATE ISSUED ON 21/03/19

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/12/1731 December 2017 30/09/17 UNAUDITED ABRIDGED

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 86-90 PAUL STREET LONDON EC2A 4UX UNITED KINGDOM

View Document

22/09/1622 September 2016 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