Advanced company searchLink opens in new window

TAO GLOBAL LIMITED

Company number 10554124

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)
17 Jan 2025 AA Micro company accounts made up to 31 March 2024
08 Nov 2024 CS01 Confirmation statement made on 7 November 2024 with no updates
20 Mar 2024 AA Micro company accounts made up to 31 March 2023
07 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
05 Jul 2023 AD01 Registered office address changed from Sp Vinshaw Unit 36, Quorum House Dwight Road Watford WD18 9SB England to Primera Accountants Limited, First Floor Spitalfields House Stirling Way Borehamwood WD6 2FX on 5 July 2023
31 Jan 2023 AA Micro company accounts made up to 31 March 2022
09 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 31 March 2021
09 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
07 Dec 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
09 Aug 2020 AD01 Registered office address changed from Ucb House C/O Sp Vinshaw 3 George Street Watford WD18 0BX England to Sp Vinshaw Unit 36, Quorum House Dwight Road Watford WD18 9SB on 9 August 2020
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
22 Feb 2019 PSC08 Notification of a person with significant control statement
22 Feb 2019 AA01 Current accounting period extended from 31 January 2019 to 31 March 2019
19 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2019 CS01 Confirmation statement made on 26 February 2018 with no updates
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 26 February 2018
23 Feb 2018 CS01 Confirmation statement made on 8 January 2018 with updates
24 Aug 2017 AD01 Registered office address changed from Albert House Young Street Cambridge CB1 2LZ United Kingdom to Ucb House C/O Sp Vinshaw 3 George Street Watford WD18 0BX on 24 August 2017