TAAV BIOMANUFACTURING SOLUTIONS LTD

Company Documents

DateDescription
05/06/255 June 2025 Statement of capital following an allotment of shares on 2024-09-20

View Document

24/04/2524 April 2025 Accounts for a small company made up to 2023-12-31

View Document

28/02/2528 February 2025 Termination of appointment of Cristine Gude as a director on 2025-01-01

View Document

28/02/2528 February 2025 Appointment of Anand Mirchandani as a director on 2025-01-01

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

17/07/2417 July 2024 Appointment of Cristine Gude as a director on 2024-01-01

View Document

17/07/2417 July 2024 Termination of appointment of Gurumurthy Ramamurthy as a director on 2023-12-20

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

08/01/248 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

05/10/235 October 2023 Appointment of Gustavo Pesquin as a director on 2023-09-22

View Document

05/10/235 October 2023 Termination of appointment of Sheila Ann Mikhail as a director on 2023-03-13

View Document

25/09/2325 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

09/03/239 March 2023 Director's details changed for Ms Sheila Ann Mikhail on 2023-01-01

View Document

09/03/239 March 2023 Director's details changed for Gurumurthy Ramamurthy on 2023-01-01

View Document

08/03/238 March 2023 Registered office address changed from C/O Herbert Smith Freehills Llp Exchange House Primrose Street London EC2A 2EG United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2023-03-08

View Document

19/01/2319 January 2023 Notification of a person with significant control statement

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

07/01/237 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Group of companies' accounts made up to 2020-12-31

View Document

11/02/2211 February 2022 Cessation of Touchlight Holdings Limited as a person with significant control on 2022-02-01

View Document

07/02/227 February 2022 Satisfaction of charge 106772090001 in full

View Document

03/02/223 February 2022 Certificate of change of name

View Document

01/02/221 February 2022 Termination of appointment of Bradley James Theobald as a director on 2022-02-01

View Document

01/02/221 February 2022 Termination of appointment of Karen Fallen as a director on 2022-02-01

View Document

01/02/221 February 2022 Registered office address changed from 40, Queen Anne Street London W1G 9EL England to C/O Herbert Smith Freehills Llp Exchange House Primrose Street London EC2A 2EG on 2022-02-01

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

15/05/2015 May 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/10/2019

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

19/02/2019 February 2020 11/02/20 STATEMENT OF CAPITAL GBP 1009.30200

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MS SHEILA ANN MIKHAIL

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED DR RICHARD JUDE SAMULSKI

View Document

02/08/192 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 1009.29700

View Document

15/01/1915 January 2019 SUB-DIVISION 21/12/18

View Document

11/01/1911 January 2019 ADOPT ARTICLES 21/12/2018

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE DIX

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS

View Document

31/10/1831 October 2018 16/10/18 STATEMENT OF CAPITAL GBP 1009.297

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

12/02/1812 February 2018 24/01/18 STATEMENT OF CAPITAL GBP 1010.797

View Document

31/01/1831 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/01/1824 January 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

22/01/1822 January 2018 21/11/17 STATEMENT OF CAPITAL GBP 994.255

View Document

22/01/1822 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/1822 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/1822 January 2018 20/12/17 STATEMENT OF CAPITAL GBP 1003.297

View Document

22/01/1822 January 2018 19/12/17 STATEMENT OF CAPITAL GBP 1003.003

View Document

22/01/1822 January 2018 24/11/17 STATEMENT OF CAPITAL GBP 1000.255

View Document

22/01/1822 January 2018 23/11/17 STATEMENT OF CAPITAL GBP 1000.033

View Document

22/01/1822 January 2018 22/11/17 STATEMENT OF CAPITAL GBP 999.81

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

23/08/1723 August 2017 03/08/17 STATEMENT OF CAPITAL GBP 978.526

View Document

07/08/177 August 2017 04/05/17 STATEMENT OF CAPITAL GBP 968.526

View Document

07/08/177 August 2017 03/05/17 STATEMENT OF CAPITAL GBP 967.526

View Document

29/04/1729 April 2017 03/04/17 STATEMENT OF CAPITAL GBP 962.526

View Document

17/03/1717 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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