Advanced company searchLink opens in new window

TAURUS 3 LIMITED

Company number 07645590

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)
22 Jan 2014 AP01 Appointment of Miss Eve Marion Juhasz as a director on 6 January 2014
22 Jan 2014 TM01 Termination of appointment of Wayne Beedle as a director on 31 December 2013
02 Oct 2013 SH01 Statement of capital following an allotment of shares on 6 September 2013
  • GBP 59,085,714
20 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
12 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
26 Oct 2012 AP01 Appointment of Mr Raphael De Botton as a director on 19 October 2012
26 Oct 2012 TM01 Termination of appointment of Robert Ramsauer as a director on 19 October 2012
12 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
06 Jun 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
01 Jun 2012 CH01 Director's details changed for Mr Alan David Roux on 1 June 2012
01 Jun 2012 CH01 Director's details changed for Mr Lionel Yves Assant on 1 June 2012
01 Jun 2012 CH01 Director's details changed for Mr Robert Ramsauer on 1 June 2012
10 Feb 2012 SH01 Statement of capital following an allotment of shares on 12 January 2012
  • GBP 58,815,470
01 Feb 2012 TM01 Termination of appointment of Christopher Alan Marshall as a director on 31 January 2012
01 Feb 2012 AP01 Appointment of Mr Graham Keith Hunter as a director on 16 January 2012
09 Jan 2012 SH01 Statement of capital following an allotment of shares on 7 October 2011
  • GBP 58,815,470
09 Jan 2012 SH01 Statement of capital following an allotment of shares on 30 June 2011
  • GBP 56,575,117
23 Sep 2011 AA01 Current accounting period shortened from 31 May 2012 to 31 December 2011
23 Sep 2011 AP03 Appointment of Clive Burnett as a secretary on 23 August 2011
23 Sep 2011 AD01 Registered office address changed from 40 Berkeley Square London W1J 5AL United Kingdom on 23 September 2011
09 Sep 2011 AP01 Appointment of Mr Wayne Beedle as a director on 16 August 2011
09 Sep 2011 AP01 Appointment of Mr Christopher Alan Marshall as a director on 16 August 2011
09 Sep 2011 AP01 Appointment of Steven Falcon Joseph as a director on 16 August 2011
11 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
24 May 2011 NEWINC Incorporation