TAI CONSULTING (UK) LTD

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 Application to strike the company off the register

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

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

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

27/06/2027 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

12/10/1912 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/08/1931 August 2019 APPOINTMENT TERMINATED, DIRECTOR OLUWATOYIN OLANPEJO

View Document

22/06/1922 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/05/1819 May 2018 30/09/17 UNAUDITED ABRIDGED

View Document

04/11/174 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / OLATUNBOSUN TAIWO OLANPEJO / 04/11/2017

View Document

04/11/174 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / OLUWATOYIN OLUFUNKE OLANPEJO / 04/11/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

05/02/175 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/09/1624 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

27/03/1627 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/10/1519 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 35 REED COURT GREENHITHE KENT DA9 9FT

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / OLATUNBOSUN TAIWO OLANPEJO / 18/03/2014

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / OLUWATOYIN OLUFUNKE OLANPEJO / 18/03/2014

View Document

25/09/1425 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM FLAT 9 CUTTER HOUSE MACARTHUR CLOSE ERITH KENT DA8 1BQ

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/11/136 November 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM CRISPINS MANOR FARM LANE MICHELMERSH ROMSEY HAMPSHIRE SO51 0NT ENGLAND

View Document

19/10/1219 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 3 AUTHIE GREEN NORTH BADDESLEY SOUTHAMPTON SO52 9PH UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/07/1226 July 2012 DIRECTOR APPOINTED OLATUNBOSUN TAIWO OLANPEJO

View Document

26/07/1226 July 2012 01/07/12 STATEMENT OF CAPITAL GBP 200

View Document

23/09/1123 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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