Advanced company searchLink opens in new window

TAURUS INFOMATICS HOLDINGS LIMITED

Company number 05195964

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)
16 Sep 2024 CS01 Confirmation statement made on 31 July 2024 with no updates
20 Mar 2024 CH01 Director's details changed for Chris Neil Williams on 13 March 2024
14 Mar 2024 AD01 Registered office address changed from 1 Parkshot Richmond Surrey TW9 2rd England to 1 Chamberlain Square Cs Birmingham United Kingdom B3 3AX on 14 March 2024
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2024 AA Accounts for a dormant company made up to 31 March 2023
08 Dec 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
29 Mar 2023 TM01 Termination of appointment of Daniel Da Vinci as a director on 3 March 2023
11 Nov 2022 CH01 Director's details changed for Chris Neil Williams on 9 November 2022
11 Nov 2022 CH01 Director's details changed for Chris Neil Williams on 9 November 2022
11 Nov 2022 AD01 Registered office address changed from 2 Millennium Way West Nottingham NG8 6AS England to 1 Parkshot Richmond Surrey TW9 2rd on 11 November 2022
11 Nov 2022 AP01 Appointment of Chris Neil Williams as a director on 9 November 2022
11 Nov 2022 TM02 Termination of appointment of Steven Nathan Parsons as a secretary on 2 November 2022
11 Nov 2022 TM01 Termination of appointment of Steven Nathan Parsons as a director on 2 November 2022
11 Nov 2022 TM01 Termination of appointment of Matthew Kieran Lovell as a director on 30 September 2022
27 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2022 AA Micro company accounts made up to 31 March 2022
01 Oct 2021 AP01 Appointment of Mr Reinhard Waldinger as a director on 30 September 2021
01 Oct 2021 AP01 Appointment of Mr Daniel Da Vinci as a director on 30 September 2021
01 Oct 2021 AP01 Appointment of Mr Bernd Andreas Schlotter as a director on 30 September 2021
15 Sep 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
15 Jun 2021 AA Micro company accounts made up to 31 March 2021
28 Apr 2021 AD01 Registered office address changed from C/O Centiq Ltd Unit 2 Orchard Place Nottingham Business Park Nottingham NG8 6PX England to 2 Millennium Way West Nottingham NG8 6AS on 28 April 2021