Advanced company searchLink opens in new window

TAASAI LONDON LTD

Company number 10437498

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)
23 Oct 2024 CH01 Director's details changed for Mr Michael Nyananyo on 21 October 2024
23 Oct 2024 PSC04 Change of details for Mr Michael Nyananyo as a person with significant control on 21 October 2024
23 Oct 2024 AD01 Registered office address changed from 4638 Spaces, 88 Hanover Avenue Feltham TW13 4JP United Kingdom to 86-90 Paul Street London EC2A 4NE on 23 October 2024
30 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
09 Jul 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
25 Jul 2023 CH01 Director's details changed for Mr Michael Nyananyo on 25 July 2023
25 Jul 2023 PSC04 Change of details for Mr Michael Nyananyo as a person with significant control on 25 July 2023
25 Jul 2023 AD01 Registered office address changed from 4638 Spaces the Charter Building Charter Place Uxbridge UB8 1JG England to 4638 Spaces, 88 Hanover Avenue Feltham TW13 4JP on 25 July 2023
07 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
29 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
27 Jul 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
23 Jul 2021 AA Micro company accounts made up to 31 October 2020
02 Jul 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
30 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
13 Aug 2020 AD01 Registered office address changed from Regus House Oxford Road Uxbridge UB8 1HR England to 4638 Spaces the Charter Building Charter Place Uxbridge UB8 1JG on 13 August 2020
02 Aug 2020 TM02 Termination of appointment of Victoria Garcia as a secretary on 27 July 2020
22 May 2020 CH01 Director's details changed for Mr Michael Nyananyo on 22 May 2020
22 May 2020 AP03 Appointment of Mrs Victoria Garcia as a secretary on 22 May 2020
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
22 May 2020 AD01 Registered office address changed from 430 West Green Road London N15 3PU United Kingdom to Regus House Oxford Road Uxbridge UB8 1HR on 22 May 2020
22 May 2020 PSC01 Notification of Michael Nyananyo as a person with significant control on 22 May 2020
22 May 2020 AP01 Appointment of Mr Michael Nyananyo as a director on 22 May 2020
22 May 2020 PSC07 Cessation of Ismail Saral as a person with significant control on 22 May 2020
22 May 2020 TM01 Termination of appointment of Ismail Engin Saral as a director on 22 May 2020