TAURUS INFOMATICS HOLDINGS LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

06/03/256 March 2025 Termination of appointment of Reinhard Waldinger as a director on 2024-12-31

View Document

06/03/256 March 2025 Appointment of Ms Siu Kwan Rachel Ng as a director on 2025-03-05

View Document

06/03/256 March 2025 Termination of appointment of Bernd Andreas Schlotter as a director on 2024-12-31

View Document

05/03/255 March 2025 Termination of appointment of Chris Neil Williams as a director on 2024-12-13

View Document

20/03/2420 March 2024 Director's details changed for Chris Neil Williams on 2024-03-13

View Document

14/03/2414 March 2024 Registered office address changed from 1 Parkshot Richmond Surrey TW9 2rd England to 1 Chamberlain Square Cs Birmingham United Kingdom B3 3AX on 2024-03-14

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

11/03/2411 March 2024 Accounts for a dormant company made up to 2023-03-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

29/03/2329 March 2023 Termination of appointment of Daniel Da Vinci as a director on 2023-03-03

View Document

11/11/2211 November 2022 Appointment of Chris Neil Williams as a director on 2022-11-09

View Document

11/11/2211 November 2022 Registered office address changed from 2 Millennium Way West Nottingham NG8 6AS England to 1 Parkshot Richmond Surrey TW9 2rd on 2022-11-11

View Document

11/11/2211 November 2022 Termination of appointment of Steven Nathan Parsons as a secretary on 2022-11-02

View Document

11/11/2211 November 2022 Director's details changed for Chris Neil Williams on 2022-11-09

View Document

11/11/2211 November 2022 Termination of appointment of Steven Nathan Parsons as a director on 2022-11-02

View Document

11/11/2211 November 2022 Termination of appointment of Matthew Kieran Lovell as a director on 2022-09-30

View Document

11/11/2211 November 2022 Director's details changed for Chris Neil Williams on 2022-11-09

View Document

27/10/2227 October 2022 Compulsory strike-off action has been discontinued

View Document

27/10/2227 October 2022 Compulsory strike-off action has been discontinued

View Document

27/10/2227 October 2022 Compulsory strike-off action has been discontinued

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-07-31 with no updates

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/10/211 October 2021 Appointment of Mr Bernd Andreas Schlotter as a director on 2021-09-30

View Document

01/10/211 October 2021 Appointment of Mr Reinhard Waldinger as a director on 2021-09-30

View Document

01/10/211 October 2021 Appointment of Mr Daniel Da Vinci as a director on 2021-09-30

View Document

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

28/04/2128 April 2021 REGISTERED OFFICE CHANGED ON 28/04/2021 FROM C/O CENTIQ LTD UNIT 2 ORCHARD PLACE NOTTINGHAM BUSINESS PARK NOTTINGHAM NG8 6PX ENGLAND

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/10/181 October 2018 SECRETARY APPOINTED MR STEVEN NATHAN PARSONS

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT JONES

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN WEBSTER

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR ROBIN JAMES WEBSTER

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR STEVEN NATHAN PARSONS

View Document

08/08/188 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051959640003

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/10/1731 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051959640002

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR MATTHEW KIERAN LOVELL

View Document

09/09/179 September 2017 DIRECTOR APPOINTED MR ROBERT JOHN JONES

View Document

09/09/179 September 2017 APPOINTMENT TERMINATED, DIRECTOR GLYN HEATH

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM UNIT 1 CHARLES PARK CHARLES WAY CINDERHILL ROAD NOTTINGHAM NG6 8RF

View Document

18/03/1618 March 2016 SECRETARY APPOINTED MR ROBERT JOHN JONES

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, SECRETARY LESLEY HEATH

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

25/08/1525 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051959640001

View Document

13/08/1513 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / GLYN HEATH / 31/07/2014

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/08/1313 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / GLYN HEATH / 31/07/2013

View Document

13/08/1313 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY ANN HEATH / 31/07/2013

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/10/129 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/08/1228 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/08/1117 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/08/1024 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

18/09/0918 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM ST. MATTHEW'S HOUSE 6 SHERWOOD RISE NOTTINGHAM NG7 6JF

View Document

17/09/0917 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0921 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/04/0921 April 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/08/086 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

04/08/074 August 2007 NEW SECRETARY APPOINTED

View Document

04/08/074 August 2007 SECRETARY RESIGNED

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

18/04/0518 April 2005 VARYING SHARE RIGHTS AND NAMES

View Document

18/04/0518 April 2005 DIV SHARES 30/03/05

View Document

18/04/0518 April 2005 SHARES AGREEMENT OTC

View Document

18/04/0518 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 SECRETARY RESIGNED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/049 August 2004 COMPANY NAME CHANGED TAURUS INFORMATICS HOLDINGS LIMI TED CERTIFICATE ISSUED ON 09/08/04

View Document

03/08/043 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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