- Company Overview for TAURI-TEC LTD (06187965)
- Filing history for TAURI-TEC LTD (06187965)
- People for TAURI-TEC LTD (06187965)
- More for TAURI-TEC LTD (06187965)
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) |
---|---|---|---|
31 Mar 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 May 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
09 May 2013 | TM01 | Termination of appointment of Edward Suvanaphen as a director | |
17 Dec 2012 | AD01 | Registered office address changed from Unit 232 35 Britannia Row London N1 8QH England on 17 December 2012 | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 May 2011 | AR01 | Annual return made up to 28 March 2011 with full list of shareholders | |
27 May 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
27 May 2011 | CH01 | Director's details changed for Doctor Edward Suvanaphen on 15 December 2010 | |
27 May 2011 | CH01 | Director's details changed for Mr Damian Justyn Dimmich on 27 March 2011 | |
14 Mar 2011 | AD01 | Registered office address changed from Unit 2 78 Liverpool Road London N1 0QD United Kingdom on 14 March 2011 | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Nov 2010 | AD01 | Registered office address changed from Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF on 18 November 2010 | |
20 May 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
20 May 2010 | AD01 | Registered office address changed from Delendale House 37 Old Dover Road Canterbury Kent CT1 3JF on 20 May 2010 | |
19 May 2010 | CH01 | Director's details changed for Mr Damian Justyn Dimmich on 1 October 2009 | |
19 May 2010 | CH01 | Director's details changed for Doctor Edward Suvanaphen on 1 October 2009 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Apr 2009 | 363a | Return made up to 27/03/09; full list of members | |
08 Apr 2009 | 288b | Appointment terminated secretary federico gallo | |
21 Aug 2008 | 88(2) | Ad 31/07/08\gbp si 960@0.1=96\gbp ic 100/196\ | |
19 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 Aug 2008 | 123 | Nc inc already adjusted 31/07/08 |