TAURUS (PARSONS GREEN) LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewDirector's details changed for Mr David Jonathan Owen on 2025-04-12

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-20 with updates

View Document

22/11/2422 November 2024 Director's details changed for Mr Nicholas Harry Jacobs on 2024-08-30

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Statement of capital following an allotment of shares on 2022-08-18

View Document

15/08/2415 August 2024 Change of share class name or designation

View Document

12/08/2412 August 2024 Resolutions

View Document

12/08/2412 August 2024 Particulars of variation of rights attached to shares

View Document

12/08/2412 August 2024 Change of share class name or designation

View Document

12/08/2412 August 2024 Memorandum and Articles of Association

View Document

08/08/248 August 2024 Cessation of Peter Andrew Merrigan as a person with significant control on 2024-08-01

View Document

08/08/248 August 2024 Cessation of Elchanan Rosenheim as a person with significant control on 2024-08-01

View Document

08/08/248 August 2024 Cessation of Taurus Parsons Green Holdco 1 Limited as a person with significant control on 2024-08-01

View Document

08/08/248 August 2024 Notification of Taurus Parsons Green Holdco 1 Limited as a person with significant control on 2024-08-01

View Document

08/08/248 August 2024 Notification of Taurus Parsons Green Holdco 2 Limited as a person with significant control on 2024-08-01

View Document

06/08/246 August 2024 Registration of charge 140592080002, created on 2024-08-01

View Document

23/07/2423 July 2024 Appointment of Mr David Jonathan Owen as a director on 2024-07-16

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Termination of appointment of Philip Yorke Uri Magnus as a director on 2023-10-31

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/04/2322 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

18/04/2318 April 2023 Change of details for a person with significant control

View Document

18/04/2318 April 2023 Director's details changed for Mr Nicholas Jacobs on 2023-04-18

View Document

07/02/237 February 2023 Notification of Elchanan Rosenheim as a person with significant control on 2022-07-27

View Document

07/02/237 February 2023 Notification of Peter Merrigan as a person with significant control on 2022-07-27

View Document

07/02/237 February 2023 Cessation of Nicholas Jacobs as a person with significant control on 2022-07-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Director's details changed for Mr Nicholas Jacobs on 2022-12-07

View Document

08/12/228 December 2022 Change of details for Mr Nicholas Jacobs as a person with significant control on 2022-12-07

View Document

04/10/224 October 2022 Register inspection address has been changed to 10 Queen Street Place London United Kingdom EC4R 1AG

View Document

04/10/224 October 2022 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 8 Richmond Mews London W1D 3DH on 2022-10-04

View Document

09/05/229 May 2022 Appointment of Mr Christopher Bonner as a director on 2022-05-03

View Document

09/05/229 May 2022 Appointment of Erik Rijnbout as a director on 2022-05-03

View Document

09/05/229 May 2022 Appointment of Mr Philip Yorke Uri Magnus as a director on 2022-05-03

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