TAURUS GE LTD
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Registered office address changed from 44a Kingsbury Street Marlborough SN8 1JE England to 7B 7B High Street Pewsey Wiltshire SN9 5AF on 2025-05-13 |
26/03/2426 March 2024 | Compulsory strike-off action has been suspended |
26/03/2426 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
21/09/2321 September 2023 | Confirmation statement made on 2023-06-22 with no updates |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
21/12/2221 December 2022 | Compulsory strike-off action has been discontinued |
21/12/2221 December 2022 | Compulsory strike-off action has been discontinued |
20/12/2220 December 2022 | Confirmation statement made on 2022-06-22 with no updates |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Micro company accounts made up to 2021-03-31 |
04/08/214 August 2021 | Confirmation statement made on 2021-06-22 with no updates |
25/07/2125 July 2021 | Registered office address changed from The Bungalow Breach Lane Equine Centre Royal Wootton Bassett Wiltshire SN4 7QR England to 38 North Street Calne SN11 0HJ on 2021-07-25 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | REGISTERED OFFICE CHANGED ON 10/03/2020 FROM THE BUNGALOW BREACH LANE EQUINE CENTRE ROYAL WOOTTON BASSETT WILTSHIRE SN4 7QR ENGLAND |
10/03/2010 March 2020 | REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 3A MINAL WOODLANDS COTTAGES MILDENHALL MARLBOROUGH WILTSHIRE SN8 2NH ENGLAND |
13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
07/07/197 July 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/11/1826 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/02/1815 February 2018 | REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 82B HIGH STREET SAWSTON CAMBRIDGE CB22 3HJ UNITED KINGDOM |
29/01/1829 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN GRANT EGLINGTON |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
05/04/175 April 2017 | COMPANY NAME CHANGED BIOSPEC HEATING LTD CERTIFICATE ISSUED ON 05/04/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/08/1610 August 2016 | CURRSHO FROM 30/06/2017 TO 31/03/2017 |
23/06/1623 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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