TAO INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Registration of charge 071259810009, created on 2025-07-31

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

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

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

06/12/236 December 2023 Registration of charge 071259810008, created on 2023-12-01

View Document

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

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

22/09/2222 September 2022 Director's details changed for Mrs Dipti Nanua on 2022-09-21

View Document

21/09/2221 September 2022 Registered office address changed from St Helen's House King Street Derby DE1 3EE to C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG on 2022-09-21

View Document

21/09/2221 September 2022 Director's details changed for Mr Baljinder Nanua on 2022-09-21

View Document

21/09/2221 September 2022 Director's details changed for Mr Buldev David Ubha on 2022-09-21

View Document

21/09/2221 September 2022 Director's details changed for Mrs Krishna Ubha on 2022-09-21

View Document

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

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

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

View Accounts

15/06/2115 June 2021 Current accounting period extended from 2021-01-31 to 2021-06-30

View Document

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

24/12/1824 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071259810006

View Document

27/11/1827 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071259810007

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/10/1829 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/10/1829 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/05/1623 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071259810006

View Document

20/05/1620 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071259810005

View Document

04/03/164 March 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/03/1518 March 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1522 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071259810004

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MR BULDEV DAVID UBHA

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MRS KRISHNA UBHA

View Document

06/11/146 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

27/01/1427 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/04/137 April 2013 REGISTERED OFFICE CHANGED ON 07/04/2013 FROM WILMOT HOUSE ST JAMES COURT FRIAR GATE DERBY DERBYSHIRE DE1 1BT

View Document

03/04/133 April 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/04/125 April 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/07/111 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/02/111 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

24/11/1024 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/10/1028 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 2 CATHEDRAL ROAD DERBY DE1 3PA UNITED KINGDOM

View Document

09/02/109 February 2010 DIRECTOR APPOINTED DIPTI NANUA

View Document

09/02/109 February 2010 DIRECTOR APPOINTED BALJINDER NANUA

View Document

09/02/109 February 2010 14/01/10 STATEMENT OF CAPITAL GBP 200

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROY SHERATON

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR ARGUS NOMINEE DIRECTORS LIMITED

View Document

14/01/1014 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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