TAURUS FUTURE FINANCE GROUP LIMITED
Company number 06553255
- Company Overview for TAURUS FUTURE FINANCE GROUP LIMITED (06553255)
- Filing history for TAURUS FUTURE FINANCE GROUP LIMITED (06553255)
- People for TAURUS FUTURE FINANCE GROUP LIMITED (06553255)
- Charges for TAURUS FUTURE FINANCE GROUP LIMITED (06553255)
- More for TAURUS FUTURE FINANCE GROUP LIMITED (06553255)
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) |
---|---|---|---|
20 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
30 May 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
28 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
21 Apr 2014 | AD01 | Registered office address changed from 10 Old Burlington Street London W1S 3AG United Kingdom on 21 April 2014 | |
05 Jul 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
24 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
13 Jun 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
27 Apr 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
26 Jan 2012 | CERTNM |
Company name changed future films uk group holdings LIMITED\certificate issued on 26/01/12
|
|
26 Jan 2012 | CONNOT | Change of name notice | |
12 Oct 2011 | TM01 | Termination of appointment of Patricia Jackson as a director | |
05 Jul 2011 | AA | Full accounts made up to 30 September 2010 | |
24 Jun 2011 | CH01 | Director's details changed for Mr Stephen Howard Margolis on 1 January 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
18 Feb 2011 | AUD | Auditor's resignation | |
09 Dec 2010 | AA01 | Previous accounting period extended from 30 April 2010 to 30 September 2010 | |
07 Dec 2010 | TM02 | Termination of appointment of Francis Rose as a secretary | |
21 Jul 2010 | AP01 | Appointment of Mrs Patricia Teresa Jackson as a director | |
02 Jun 2010 | AA | Full accounts made up to 30 April 2009 | |
06 Apr 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
12 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Jan 2010 | AP03 | Appointment of Mr Francis Dominic Patrick Rose as a secretary | |
24 Jan 2010 | TM02 | Termination of appointment of Deborah Lake as a secretary | |
24 Jan 2010 | AD01 | Registered office address changed from 76 Dean Street London W1D 3SQ England on 24 January 2010 |