Advanced company searchLink opens in new window

TAURUS INVESTMENTS LIMITED

Company number 03542409

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Mar 2015 AD01 Registered office address changed from C/O Beckingtons Ltd Suite 311 Clifton Moor Business Village James Nicolson Link York YO30 4XG England to Suite 311 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 10 March 2015
25 Feb 2015 SH06 Cancellation of shares. Statement of capital on 1 February 2015
  • GBP 100
02 Jul 2014 AD01 Registered office address changed from 4-6 Gillygate York North Yorkshire YO31 7EQ on 2 July 2014
08 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,232,500
14 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
09 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
24 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
16 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
16 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
26 May 2011 AA Total exemption small company accounts made up to 30 September 2010
14 Apr 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
04 Feb 2011 AD01 Registered office address changed from Micklegate Bar 2-6 Blossom Street York North Yorkshire YO24 1AE United Kingdom on 4 February 2011
22 Oct 2010 TM02 Termination of appointment of Corporate Company Secretaries Limited as a secretary
10 Sep 2010 TM01 Termination of appointment of Susan Jones as a director
02 Aug 2010 AA Total exemption small company accounts made up to 30 September 2009
10 Jun 2010 AP01 Appointment of Mr Mark Christopher Jones as a director
20 Apr 2010 TM01 Termination of appointment of David Clough as a director
13 Apr 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
13 Apr 2010 CH04 Secretary's details changed for Corporate Company Secretaries Limited on 7 April 2010
29 Jul 2009 AA Total exemption full accounts made up to 30 September 2008
24 Jul 2009 363a Return made up to 07/04/09; full list of members
20 Feb 2009 288b Appointment terminated director michael downer
19 Feb 2009 288b Appointment terminated director john jones
22 Jan 2009 287 Registered office changed on 22/01/2009 from, moorgate house 92 micklegate, york, north yorkshire, YO1 6JX, england
24 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007