TAU DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-09 with updates |
09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-31 |
09/04/249 April 2024 | Confirmation statement made on 2024-04-09 with updates |
09/04/249 April 2024 | Change of details for Mr Jacob Michael Greaves as a person with significant control on 2022-03-08 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-09 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/12/2010 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES |
03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
08/01/178 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
16/02/1616 February 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
15/01/1515 January 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
07/01/157 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
18/11/1418 November 2014 | REGISTERED OFFICE CHANGED ON 18/11/2014 FROM UNIT 1 TALON COURT FALCON WAY YAXLEY CAMBRIDGESHIRE PE7 3FW |
22/01/1422 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/01/1310 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/09/1227 September 2012 | REGISTERED OFFICE CHANGED ON 27/09/2012 FROM 21 HIDS COPSE ROAD CUMNOR HILL OXFORD OXFORDSHIRE OX2 9JJ |
03/05/123 May 2012 | DIRECTOR APPOINTED MR JACOB GREAVES |
30/04/1230 April 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN GREAVES |
16/01/1216 January 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/08/1115 August 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
08/02/118 February 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
22/06/1022 June 2010 | APPOINTMENT TERMINATED, SECRETARY TRACY MEAD |
22/06/1022 June 2010 | Annual return made up to 4 January 2010 with full list of shareholders |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN TIMOTHY GREAVES / 01/01/2010 |
25/05/1025 May 2010 | DISS40 (DISS40(SOAD)) |
24/05/1024 May 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/05/1011 May 2010 | FIRST GAZETTE |
19/10/0919 October 2009 | Annual return made up to 4 January 2009 with full list of shareholders |
28/09/0928 September 2009 | REGISTERED OFFICE CHANGED ON 28/09/2009 FROM 22 HIDS COPSE ROAD CUMNOR HILL OXFORD OX27 7SQ |
10/03/0910 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/02/0828 February 2008 | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/10/0726 October 2007 | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/04/065 April 2006 | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
07/04/057 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
02/03/052 March 2005 | SECRETARY RESIGNED |
24/02/0524 February 2005 | RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS |
27/01/0527 January 2005 | REGISTERED OFFICE CHANGED ON 27/01/05 FROM: EAGLE HOUSE 110 JERMYN STREET LONDON SW1Y 6RH |
27/01/0527 January 2005 | NEW SECRETARY APPOINTED |
26/01/0426 January 2004 | RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS |
28/11/0328 November 2003 | S80A AUTH TO ALLOT SEC 31/10/03 |
07/11/037 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
03/04/033 April 2003 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
30/01/0330 January 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/01/0327 January 2003 | COMPANY NAME CHANGED COLIBRI FIBEROPTICS LTD CERTIFICATE ISSUED ON 27/01/03 |
24/01/0324 January 2003 | RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS |
21/06/0221 June 2002 | DIRECTOR RESIGNED |
21/06/0221 June 2002 | NEW DIRECTOR APPOINTED |
21/06/0221 June 2002 | NEW SECRETARY APPOINTED |
21/06/0221 June 2002 | SECRETARY RESIGNED |
07/03/027 March 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
22/02/0222 February 2002 | COMPANY NAME CHANGED VITALMEX LIMITED CERTIFICATE ISSUED ON 22/02/02 |
23/01/0223 January 2002 | REGISTERED OFFICE CHANGED ON 23/01/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
04/01/024 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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