TAURUS SL LIMITED
Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Compulsory strike-off action has been suspended |
12/09/2512 September 2025 New | Compulsory strike-off action has been suspended |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
13/11/2413 November 2024 | Confirmation statement made on 2024-10-17 with no updates |
30/06/2430 June 2024 | Total exemption full accounts made up to 2023-09-30 |
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 |
17/10/2317 October 2023 | Appointment of Mrs Thaadshayini Kandasamy Sivanandarajah as a director on 2023-10-15 |
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 |
17/10/2317 October 2023 | Notification of Thaadshayini Kandasamy Sivanandarajah as a person with significant control on 2023-10-15 |
17/10/2317 October 2023 | Termination of appointment of Sunderalingam Varshanan as a director on 2023-10-15 |
17/10/2317 October 2023 | Cessation of Sunderalingam Varshanan as a person with significant control on 2023-10-15 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-17 with updates |
07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
04/10/234 October 2023 | Confirmation statement made on 2023-07-07 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
19/10/2119 October 2021 | Unaudited abridged accounts made up to 2020-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-07 with no updates |
27/07/2127 July 2021 | Previous accounting period shortened from 2021-03-31 to 2020-09-30 |
01/04/211 April 2021 | 31/03/20 UNAUDITED ABRIDGED |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/02/2026 February 2020 | 31/03/19 TOTAL EXEMPTION FULL |
10/02/2010 February 2020 | PREVSHO FROM 30/09/2019 TO 31/03/2019 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/09/1828 September 2018 | PSC'S CHANGE OF PARTICULARS / MR VARSHANAN SUNDERALINGAM / 05/09/2018 |
28/09/1828 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR VARSHANAN SUNDERALINGAM / 05/09/2018 |
05/09/185 September 2018 | 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