TAURUS COMMUNICATIONS LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Notification of Nikki Wilson Clarke as a person with significant control on 2024-07-13

View Document

10/03/2510 March 2025 Cessation of Philippe Clarke as a person with significant control on 2024-07-13

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-06 with updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-02-29

View Document

24/09/2424 September 2024

View Document

06/08/246 August 2024 Termination of appointment of Philippe Clarke as a director on 2024-08-06

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/11/2029 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 28 PORTER AVENUE KINGS HILL WEST MALLING KENT ME19 4QN ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

17/11/1717 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 33 CARDINAL WALK KINGS HILL WEST MALLING KENT ME19 4DD

View Document

07/04/157 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/03/15

View Document

05/03/155 March 2015 Annual accounts for year ending 05 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM 38 MCARTHUR DRIVE KINGS HILL WEST MALLING KENT ME19 4GW ENGLAND

View Document

06/02/146 February 2014 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