Advanced company searchLink opens in new window

TAAV BIOMANUFACTURING SOLUTIONS LTD

Company number 10677209

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-01
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