Advanced company searchLink opens in new window

TAURUS FUTURE FINANCE GROUP LIMITED

Company number 06553255

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)
20 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2012-01-18
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