- Company Overview for TAJFO LIMITED (07039915)
- Filing history for TAJFO LIMITED (07039915)
- People for TAJFO LIMITED (07039915)
- Charges for TAJFO LIMITED (07039915)
- More for TAJFO LIMITED (07039915)
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) |
---|---|---|---|
15 Oct 2024 | CS01 | Confirmation statement made on 13 October 2024 with no updates | |
30 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Sep 2023 | AP01 | Appointment of Mr Giorgio Ambrosetti as a director on 4 September 2023 | |
13 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
13 Oct 2022 | PSC04 | Change of details for Mr Jean Francois Charles De Gunzburg as a person with significant control on 2 February 2022 | |
13 Oct 2022 | CH01 | Director's details changed for Mr Jean Francois Charles De Gunzburg on 2 February 2022 | |
13 Oct 2022 | CH01 | Director's details changed for Ms Terry De Gunzburg on 2 February 2022 | |
13 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
10 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Apr 2021 | CH01 | Director's details changed for Mr Jean Francois Charles De Gunzburg on 28 February 2021 | |
07 Apr 2021 | CH01 | Director's details changed for Ms Terry De Gunzburg on 28 February 2021 | |
07 Apr 2021 | PSC04 | Change of details for Mr Jean Francois Charles De Gunzburg as a person with significant control on 28 February 2021 | |
07 Apr 2021 | PSC04 | Change of details for Mr Jean Francois Charles De Gunzburg as a person with significant control on 26 February 2021 | |
26 Feb 2021 | AD01 | Registered office address changed from Suite 211 50 Sloane Avenue London SW3 3DD United Kingdom to 27 Neville Street London SW7 3AS on 26 February 2021 | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Oct 2020 | MR04 | Satisfaction of charge 1 in full | |
19 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
04 Dec 2019 | AD01 | Registered office address changed from Fifth Floor 52a Cromwell Road London SW7 5BE to Suite 211 50 Sloane Avenue London SW3 3DD on 4 December 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with no updates | |
02 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |