TAURUS SL LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

30/06/2430 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/02/2413 February 2024 Registered office address changed from The Orbital the Orbital Hawks Green Lane Cannock Staffordshire WS11 7LH England to 207 st. Michaels Drive Brereton Rugeley WS15 1EU on 2024-02-13

View Document

17/10/2317 October 2023 Appointment of Mrs Thaadshayini Kandasamy Sivanandarajah as a director on 2023-10-15

View Document

17/10/2317 October 2023 Registered office address changed from 453 Cranbrook Road Ilford IG2 6EW United Kingdom to The Orbital the Orbital Hawks Green Lane Cannock Staffordshire WS11 7LH on 2023-10-17

View Document

17/10/2317 October 2023 Notification of Thaadshayini Kandasamy Sivanandarajah as a person with significant control on 2023-10-15

View Document

17/10/2317 October 2023 Termination of appointment of Sunderalingam Varshanan as a director on 2023-10-15

View Document

17/10/2317 October 2023 Cessation of Sunderalingam Varshanan as a person with significant control on 2023-10-15

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/10/2119 October 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

27/07/2127 July 2021 Previous accounting period shortened from 2021-03-31 to 2020-09-30

View Document

01/04/211 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

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

View Accounts

26/02/2026 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / MR VARSHANAN SUNDERALINGAM / 05/09/2018

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VARSHANAN SUNDERALINGAM / 05/09/2018

View Document

05/09/185 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information