TAOMC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-07-25 with updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/06/2426 June 2024 Registered office address changed from 22 York Buildings John Adam Street London WC2N 6JU England to Unit 12 Farnborough Business Centre Eelmoor Road Farnborough Hampshire GU14 7XA on 2024-06-26

View Document

19/04/2419 April 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 22 York Buildings John Adam Street London WC2N 6JU on 2024-04-19

View Document

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

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-07-25 with updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/03/238 March 2023 Termination of appointment of Jonathan David Nadler as a director on 2023-02-17

View Document

16/02/2316 February 2023 Appointment of George Scorsis as a director on 2023-02-16

View Document

16/01/2316 January 2023 Termination of appointment of Christopher Michael Ashton as a director on 2023-01-16

View Document

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

View Accounts

05/01/225 January 2022 Termination of appointment of Dean Leslie Friday as a director on 2021-12-20

View Document

05/01/225 January 2022 Appointment of Mr Christopher Michael Ashton as a director on 2021-12-20

View Document

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

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

07/12/207 December 2020 CURRSHO FROM 31/12/2019 TO 30/09/2019

View Document

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

View Accounts

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

25/09/2025 September 2020 DIRECTOR APPOINTED MR DEAN LESLIE FRIDAY

View Document

25/09/2025 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYPHE SUBCO LIMITED

View Document

25/09/2025 September 2020 CESSATION OF ECH LIMITED AS A PSC

View Document

25/09/2025 September 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARNES

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 30 NEWMAN STREET LONDON W1T 1PT ENGLAND

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / ECH LIMITED / 28/04/2020

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID NADLER / 28/04/2020

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL BARNES / 28/04/2020

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURPHY

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 33 FOLEY STREET LONDON W1W 7TL ENGLAND

View Document

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/09/1928 September 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 42 BERKELEY SQUARE LONDON W1J 5AW ENGLAND

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR STEPHEN MURPHY

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LANGLEY

View Document

07/01/197 January 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

29/11/1829 November 2018 CURRSHO FROM 31/07/2019 TO 30/11/2018

View Document

14/11/1814 November 2018 COMPANY NAME CHANGED EUROPEAN C HOLDINGS LIMITED CERTIFICATE ISSUED ON 14/11/18

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / ECH LIMITED / 14/11/2018

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECH LIMITED

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED PROFESSOR MICHAEL BARNES

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR JONATHAN DAVID NADLER

View Document

14/11/1814 November 2018 CESSATION OF BENJAMIN THOMAS LANGLEY AS A PSC

View Document

26/07/1826 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information