TAE HOLDINGS LTD

Company Documents

DateDescription
04/09/254 September 2025 Confirmation statement made on 2025-08-28 with updates

View Document

04/09/254 September 2025 Statement of capital following an allotment of shares on 2025-08-27

View Document

07/08/257 August 2025 Registration of charge 151016870001, created on 2025-08-07

View Document

13/06/2513 June 2025 Micro company accounts made up to 2025-02-27

View Document

06/05/256 May 2025 Registered office address changed from Honeyset Cottage, Haffenden Quarter Smarden Ashford Kent TN27 8QR England to 2 Exeter House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FE on 2025-05-06

View Document

06/03/256 March 2025 Previous accounting period extended from 2024-08-31 to 2025-02-27

View Document

27/02/2527 February 2025 Annual accounts for year ending 27 Feb 2025

View Accounts

07/11/247 November 2024 Confirmation statement made on 2024-08-28 with updates

View Document

07/11/247 November 2024 Director's details changed for Mr James Anthony Aylott on 2024-08-27

View Document

06/11/246 November 2024 Change of details for Mr James Anthony Aylott as a person with significant control on 2024-08-27

View Document

06/02/246 February 2024 Registered office address changed from 20 Wenlock Road London N1 7GU England to Honeyset Cottage, Haffenden Quarter Smarden Ashford Kent TN27 8QR on 2024-02-06

View Document

29/08/2329 August 2023 Incorporation

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