TAURUS PRINT & DESIGN LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Return of final meeting in a members' voluntary winding up

View Document

01/07/201 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/09/196 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 6 WINTERSELLS ROAD BYFLEET SURREY KT14 7LF

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/08/184 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN DIXON / 15/07/2018

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN JOHN DIXON / 15/07/2018

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/07/1621 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR COLIN ANDREW DIXON

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MRS CLARE LOUISE SAUNDERS

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR DAVID PETER DIXON

View Document

13/04/1613 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

28/07/1528 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

30/04/1530 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

07/04/147 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

09/04/139 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

04/04/134 April 2013 SAIL ADDRESS CREATED

View Document

04/04/134 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/04/134 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 SECRETARY'S CHANGE OF PARTICULARS / CLARE LOUISE SAUNDERS / 01/03/2013

View Document

26/03/1326 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/04/1217 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

22/03/1222 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

23/03/1123 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

27/04/1027 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISTER COLIN JOHN DIXON / 06/04/2010

View Document

07/04/107 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

14/05/0914 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

26/03/0926 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

07/04/087 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

31/10/0331 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0316 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

27/08/0227 August 2002 NEW SECRETARY APPOINTED

View Document

04/04/024 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

22/03/0122 March 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

29/07/0029 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0023 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

25/03/9925 March 1999 RETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

24/03/9824 March 1998 RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

11/06/9711 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9714 May 1997 RETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS

View Document

07/10/967 October 1996 REGISTERED OFFICE CHANGED ON 07/10/96 FROM: 43 ELMGROVE ROAD, WEYBRIDGE, SURREY KT13 8PB

View Document

27/09/9627 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

06/08/966 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/961 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/963 May 1996 RETURN MADE UP TO 13/03/96; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

04/07/954 July 1995 RETURN MADE UP TO 13/03/95; FULL LIST OF MEMBERS

View Document

05/09/945 September 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

21/03/9421 March 1994 RETURN MADE UP TO 13/03/94; NO CHANGE OF MEMBERS

View Document

05/04/935 April 1993 RETURN MADE UP TO 13/03/93; NO CHANGE OF MEMBERS

View Document

15/03/9315 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

13/07/9213 July 1992 RETURN MADE UP TO 13/03/92; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992 DIRECTOR RESIGNED

View Document

14/05/9214 May 1992 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

26/03/9126 March 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

26/03/9126 March 1991 RETURN MADE UP TO 13/03/90; NO CHANGE OF MEMBERS

View Document

26/03/9126 March 1991 RETURN MADE UP TO 13/03/91; NO CHANGE OF MEMBERS

View Document

10/09/9010 September 1990 REGISTERED OFFICE CHANGED ON 10/09/90 FROM: 66 YORK ROAD WEYBRIDGE SURREY KT13 9DY

View Document

22/02/9022 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/8917 October 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

13/03/8913 March 1989 RETURN MADE UP TO 10/02/88; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

13/03/8913 March 1989 RETURN MADE UP TO 24/02/89; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

25/06/8725 June 1987 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

25/06/8725 June 1987 RETURN MADE UP TO 15/05/86; FULL LIST OF MEMBERS

View Document

22/05/8622 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

22/05/8622 May 1986 FULL ACCOUNTS MADE UP TO 31/10/84

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