TAUC3 BIOLOGICS LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

07/02/247 February 2024 Satisfaction of charge 121126470001 in full

View Document

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

View Accounts

29/12/2329 December 2023 Registration of charge 121126470002, created on 2023-12-14

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Registration of charge 121126470001, created on 2022-11-27

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-18 with updates

View Document

20/07/2120 July 2021 Change of details for Frederick Chassman as a person with significant control on 2021-02-07

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / DANIEL GIDEON CHAIN / 19/07/2019

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GIDEEON CHAIN / 19/07/2019

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK CHASSMAN

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / DANIEL GIDEEON CHAIN / 07/02/2020

View Document

24/02/2024 February 2020 ADOPT ARTICLES 07/02/2020

View Document

24/02/2024 February 2020 07/02/20 STATEMENT OF CAPITAL GBP 1581.223

View Document

24/02/2024 February 2020 SUB-DIVISION 07/02/20

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED JOHN GOGOL

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED ANDREW HEATH

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED SHAFIQUE VIRANI

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED PARAG SAXENA

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

19/07/1919 July 2019 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