TAIO CONSULTING LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2023-06-30

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Compulsory strike-off action has been suspended

View Document

22/06/2322 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

10/03/2310 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Confirmation statement made on 2022-11-29 with no updates

View Document

03/03/233 March 2023 Compulsory strike-off action has been suspended

View Document

03/03/233 March 2023 Compulsory strike-off action has been suspended

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

02/04/222 April 2022 Compulsory strike-off action has been discontinued

View Document

02/04/222 April 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Compulsory strike-off action has been suspended

View Document

02/03/222 March 2022 Compulsory strike-off action has been suspended

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

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

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

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

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 16 MEADOW WAY CAVERSHAM READING RG4 5LY ENGLAND

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TOLULOPE ADEDAMOLA OLABODE / 10/09/2018

View Document

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

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

29/11/1729 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 09/10/17 STATEMENT OF CAPITAL GBP 50001

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOLULOPE ADEDAMOLA OLABODE

View Document

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

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/07/161 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

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

View Accounts

28/03/1628 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

13/10/1513 October 2015 SECRETARY APPOINTED MR TOLULOPE OLABODE

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR ADESOLA OLABODE

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR TOLULOPE ADEDAMOLA OLABODE

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADESOLA OLABODE / 23/09/2015

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM 5 CHART HILLS CLOSE LONDON SE28 8QJ

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR TOLULOPE OLABODE

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, SECRETARY TOLULOPE OLABODE

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MRS ADESOLA OLABODE

View Document

31/07/1531 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR TOLULOPE ADEDAMOLA OLABODE / 31/07/2015

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TOLULOPE ADEDAMOLA OLABODE / 31/07/2015

View Document

06/07/156 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR TOLULOPE ADEDAMOLA OLABODE / 01/03/2015

View Document

06/07/156 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TOLULOPE ADEDAMOLA OLABODE / 01/03/2015

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR ADESOLA OLABODE

View Document

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

View Accounts

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR ADESOLA OLABODE

View Document

10/03/1510 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 81 RUSKIN ROAD BELVEDERE LONDON DA17 5BF

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MRS ADESOLA OLABODE

View Document

05/07/145 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

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

View Accounts

10/06/1310 June 2013 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