- Company Overview for TAASAI LONDON LTD (10437498)
- Filing history for TAASAI LONDON LTD (10437498)
- People for TAASAI LONDON LTD (10437498)
- More for TAASAI LONDON LTD (10437498)
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 |