TAAV BIOMANUFACTURING SOLUTIONS LTD
Company number 10677209
- Company Overview for TAAV BIOMANUFACTURING SOLUTIONS LTD (10677209)
- Filing history for TAAV BIOMANUFACTURING SOLUTIONS LTD (10677209)
- People for TAAV BIOMANUFACTURING SOLUTIONS LTD (10677209)
- Charges for TAAV BIOMANUFACTURING SOLUTIONS LTD (10677209)
- More for TAAV BIOMANUFACTURING SOLUTIONS LTD (10677209)
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 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
17 Jul 2024 | AP01 | Appointment of Cristine Gude as a director on 1 January 2024 | |
17 Jul 2024 | TM01 | Termination of appointment of Gurumurthy Ramamurthy as a director on 20 December 2023 | |
12 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
08 Jan 2024 | AA | Group of companies' accounts made up to 31 December 2022 | |
05 Oct 2023 | AP01 | Appointment of Gustavo Pesquin as a director on 22 September 2023 | |
05 Oct 2023 | TM01 | Termination of appointment of Sheila Ann Mikhail as a director on 13 March 2023 | |
25 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
09 Mar 2023 | CH01 | Director's details changed for Gurumurthy Ramamurthy on 1 January 2023 | |
09 Mar 2023 | CH01 | Director's details changed for Ms Sheila Ann Mikhail on 1 January 2023 | |
08 Mar 2023 | AD01 | Registered office address changed from C/O Herbert Smith Freehills Llp Exchange House Primrose Street London EC2A 2EG United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 8 March 2023 | |
19 Jan 2023 | PSC08 | Notification of a person with significant control statement | |
18 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
07 Jan 2023 | AA | Group of companies' accounts made up to 31 December 2021 | |
01 Mar 2022 | AA | Group of companies' accounts made up to 31 December 2020 | |
11 Feb 2022 | PSC07 | Cessation of Touchlight Holdings Limited as a person with significant control on 1 February 2022 | |
07 Feb 2022 | MR04 | Satisfaction of charge 106772090001 in full | |
03 Feb 2022 | CERTNM |
Company name changed touchlight aav LIMITED\certificate issued on 03/02/22
|
|
01 Feb 2022 | TM01 | Termination of appointment of Bradley James Theobald as a director on 1 February 2022 | |
01 Feb 2022 | TM01 | Termination of appointment of Karen Fallen as a director on 1 February 2022 | |
01 Feb 2022 | AD01 | Registered office address changed from 40, Queen Anne Street London W1G 9EL England to C/O Herbert Smith Freehills Llp Exchange House Primrose Street London EC2A 2EG on 1 February 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
27 May 2021 | TM01 | Termination of appointment of Richard Jude Samulski as a director on 19 May 2021 | |
27 May 2021 | AP01 | Appointment of Gurumurthy Ramamurthy as a director on 19 May 2021 | |
08 Mar 2021 | PSC02 | Notification of Touchlight Holdings Limited as a person with significant control on 3 March 2021 |