TAURUS PROJECT CONSULTANTS LIMITED

Company Documents

DateDescription
03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

29/08/2429 August 2024 Voluntary strike-off action has been suspended

View Document

27/08/2427 August 2024 Application to strike the company off the register

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

11/11/2211 November 2022 Compulsory strike-off action has been discontinued

View Document

11/11/2211 November 2022 Compulsory strike-off action has been discontinued

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

25/11/2125 November 2021 Compulsory strike-off action has been discontinued

View Document

25/11/2125 November 2021 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

16/05/2016 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, SECRETARY ACCOUNTING WORX SECRETARIES LIMITED

View Document

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES

View Document

05/10/195 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/08/1927 August 2019 FIRST GAZETTE

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

06/06/186 June 2018 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/06/186 June 2018 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/06/186 June 2018 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/11/1711 November 2017 DISS40 (DISS40(SOAD))

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

13/05/1713 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

10/09/1610 September 2016 DISS40 (DISS40(SOAD))

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM ACCOUNTING WORX 7 HEADLEY ROAD WOODLEY READING RG5 4JB

View Document

25/08/1525 August 2015 DISS40 (DISS40(SOAD))

View Document

24/08/1524 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/08/1420 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/08/1327 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTING WORX SECRETARIES LTD / 01/02/2013

View Document

27/08/1327 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM
ACCOUNTING WORX SUITE
400 THAMES VALLEY PARK DRIVE
THAMES VALLEY BUSINESS PARK
READING
BERKSHIRE
RG6 1PT

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM ACCOUNTING WORX SUITE 400 THAMES VALLEY PARK DRIVE THAMES VALLEY BUSINESS PARK READING BERKSHIRE RG6 1PT

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/09/1219 September 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

03/08/113 August 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

31/07/1131 July 2011 Annual accounts for year ending 31 Jul 2011

View Accounts

27/07/1127 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

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

View Document

23/08/1023 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTING WORX SECRETARIES LTD / 01/07/2010

View Document

21/08/1021 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID FELTON / 01/07/2010

View Document

31/07/1031 July 2010 Annual accounts for year ending 31 Jul 2010

View Accounts

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM SYNEGIS HOUSE 21 CROCKHAMWELL ROAD READING BERKSHIRE RG5 3LE

View Document

14/05/0914 May 2009 SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTING WORX SECRETARIES LTD / 10/05/2009

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM
SYNEGIS HOUSE
21 CROCKHAMWELL ROAD
READING
BERKSHIRE
RG5 3LE

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/11/0824 November 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FELTON / 01/07/2007

View Document

08/10/088 October 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY CATHERINE FELTON

View Document

07/10/087 October 2008 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 SECRETARY APPOINTED ACCOUNTING WORX SECRETARIES LTD

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM:
VALLIS HOUSE, 57 VALLIS ROAD
FROME
SOMERSET
BA11 3EG

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: VALLIS HOUSE, 57 VALLIS ROAD FROME SOMERSET BA11 3EG

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

05/02/085 February 2008 FIRST GAZETTE

View Document

24/07/0624 July 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/07/0624 July 2006 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