TAURUS RECORDS (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/10/254 October 2025 NewConfirmation statement made on 2025-09-22 with no updates

View Document

29/08/2529 August 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/09/2422 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

22/08/2422 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

24/08/2324 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Director's details changed for Ms Shola Akiniyi on 2022-11-20

View Document

27/11/2227 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

22/07/2122 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/07/2019 July 2020 PSC'S CHANGE OF PARTICULARS / MS OLUSHOLA AKINIYI / 27/04/2020

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 8 8 DAINFORD CLOSE BROMLEY KENT BR1 5QS ENGLAND

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM 96 FOREST HILL ROAD LONDON SE22 0RS

View Document

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

18/01/1918 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/10/187 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

28/01/1728 January 2017 APPOINTMENT TERMINATED, SECRETARY MARY-BERNADETTE YEMI-AKINIYI

View Document

28/01/1728 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

28/01/1728 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / OLUSHOLA AJIBOYE YEMI AKINIYI / 24/01/2017

View Document

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/10/1619 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

23/02/1623 February 2016 DISS40 (DISS40(SOAD))

View Document

20/02/1620 February 2016 Annual return made up to 15 November 2015 with full list of shareholders

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/08/1531 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/12/1430 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/08/1430 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

06/02/146 February 2014 Annual return made up to 15 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

27/12/1227 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/07/1213 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

03/01/123 January 2012 Annual return made up to 15 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 8 DAINFORD CLOSE BROMLEY KENT BR1 5QS

View Document

28/01/1128 January 2011 Annual return made up to 15 November 2010 with full list of shareholders

View Document

25/05/1025 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

22/12/0922 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLUSHOLA AJIBOYE YEMI AKINIYI / 22/12/2009

View Document

29/09/0929 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

18/12/0718 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

16/11/0716 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

08/12/068 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/0512 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 12, QUEEN ADELAIDE ROAD LONDON SE20 7DX

View Document

15/11/0415 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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