TAURHO TRANSCRIBES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

19/06/2519 June 2025 Appointment of Ms Anna Halina Bastek as a director on 2025-06-06

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-18 with updates

View Document

07/04/257 April 2025 Previous accounting period extended from 2024-07-31 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/10/243 October 2024 Appointment of Ms Alex Michelle Parr as a director on 2024-09-30

View Document

03/10/243 October 2024 Cessation of Harrison Sebastian Hunter Pardoe as a person with significant control on 2024-09-30

View Document

03/10/243 October 2024 Notification of Wolfestone Translation Ltd as a person with significant control on 2024-09-30

View Document

03/10/243 October 2024 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Unit 24 Innovation Matrix King's Road Swansea SA1 8FF on 2024-10-03

View Document

01/10/241 October 2024 Termination of appointment of Harrison Sebastian Hunter Pardoe as a director on 2024-09-30

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

24/05/2424 May 2024 Director's details changed for Mr Harrison Sebastian Hunter Pardoe on 2024-05-24

View Document

24/05/2424 May 2024 Change of details for Mr Harrison Sebastian Hunter Pardoe as a person with significant control on 2024-05-24

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/05/2324 May 2023 Change of details for Mr Harrison Sebastian Hunter Pardoe as a person with significant control on 2023-05-18

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Memorandum and Articles of Association

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Statement of capital following an allotment of shares on 2023-02-22

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

09/04/219 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

20/03/2020 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

06/06/196 June 2019 CESSATION OF THOMAS ROBERT PARSONS AS A PSC

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR HARRISON SEBASTIAN HUNTER PARDOE / 23/04/2019

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRISON SEBASTIAN HUNTER PARDOE / 23/04/2019

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS PARSONS

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/06/1821 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM ROSE BARN COLCHESTER ROAD PELDON COLCHESTER ESSEX CO5 7QJ UNITED KINGDOM

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS ROBERT PARSONS / 01/10/2016

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRISON SEBASTIAN HUNTER PARDOE

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/10/163 October 2016 DIRECTOR APPOINTED MR HARRISON SEBASTIAN HUNTER PARDOE

View Document

16/07/1616 July 2016 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