Advanced company searchLink opens in new window

TAURI-TEC LTD

Company number 06187965

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)
31 Mar 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 196
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