- 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) |
---|---|---|---|
13 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
10 Oct 2017 | CH01 | Director's details changed for Ms Terry De Gunzburg on 10 June 2014 | |
10 Oct 2017 | CH01 | Director's details changed for Mr Jean Francois Charles De Gunzburg on 10 June 2014 | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
17 Oct 2016 | CH01 | Director's details changed for Mrs Terry De Gunzburg on 17 October 2016 | |
03 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
04 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
09 Jan 2015 | AD01 | Registered office address changed from Second Floor 90-100 Sydney Street London SW3 6NJ to Fifth Floor 52a Cromwell Road London SW7 5BE on 9 January 2015 | |
30 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
12 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
29 Apr 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
13 Jul 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
20 Jan 2011 | AP01 | Appointment of Mr Jean-Marc Choblet as a director | |
17 Jan 2011 | TM01 | Termination of appointment of Richard Jaffee as a director | |
25 Oct 2010 | AR01 | Annual return made up to 13 October 2010 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Terry De Gunzburg on 25 January 2010 | |
03 Feb 2010 | CH01 | Director's details changed for Dr Jean Francois Charles De Gunzburg on 25 January 2010 | |
12 Jan 2010 | AD01 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 12 January 2010 | |
12 Jan 2010 | AP01 | Appointment of Richard Charles Jaffee as a director |