TAJE LTD

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

28/06/2428 June 2024 Previous accounting period extended from 2023-09-30 to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/07/236 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/03/2330 March 2023 Registered office address changed from 51 Holland Street Suite 19 Niddry Lodge London W8 7JB United Kingdom to Suit 29 51 Holland Street Niddry Lodge London W8 7JB on 2023-03-30

View Document

30/03/2330 March 2023 Change of details for Ms Abigael Gonzales Leonardo as a person with significant control on 2023-03-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

30/03/2330 March 2023 Director's details changed for Ms Abigael Gonzales Leonardo on 2023-03-30

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

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

View Accounts

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

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

View Accounts

25/06/2125 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

25/06/2125 June 2021 Change of details for Ms Abigael Gonzales Leonardo as a person with significant control on 2021-06-25

View Document

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

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

14/10/1914 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

31/05/1931 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ABIGAEL GONZALES LEONARDO / 30/09/2018

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

30/09/1830 September 2018 PSC'S CHANGE OF PARTICULARS / MS ABIGAEL GONZALES LEONARDO / 01/05/2018

View Document

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

View Accounts

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM DIAMOND HOUSE SUITE 209 179-181 LOWER RICHMOND ROAD RICHMOND W1W 8LF ENGLAND

View Document

25/09/1725 September 2017 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