Advanced company searchLink opens in new window

TAURUS MIDCO LIMITED

Company number 10861699

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 2021 TM01 Termination of appointment of Jean-Charles Charles Douin as a director on 11 December 2020
11 Sep 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
10 Sep 2020 AA Full accounts made up to 31 December 2019
18 Apr 2020 CH04 Secretary's details changed for Intertrust (Uk) Limited on 4 April 2020
18 Apr 2020 PSC05 Change of details for Taurus Holdco Limited as a person with significant control on 4 April 2020
18 Apr 2020 AD01 Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 18 April 2020
11 Feb 2020 AUD Auditor's resignation
17 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
12 Apr 2019 AA Full accounts made up to 31 December 2018
25 Sep 2018 CH01 Director's details changed for Mr Eric Hargrave on 1 August 2018
25 Sep 2018 CH01 Director's details changed for Mr Jean-Charles Douin on 1 August 2018
29 Aug 2018 AA01 Current accounting period extended from 31 December 2017 to 31 December 2018
06 Aug 2018 CS01 Confirmation statement made on 11 July 2018 with updates
28 Mar 2018 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 27 March 2018
28 Mar 2018 AD01 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 35 Great St Helen's London EC3A 6AP on 28 March 2018
23 Mar 2018 AP01 Appointment of Mr Eric Hargrave as a director on 21 March 2018
23 Mar 2018 TM01 Termination of appointment of Fabrice Aurelien Chesnais as a director on 5 February 2018
08 Mar 2018 TM02 Termination of appointment of Hackwood Secretaries Limited as a secretary on 8 March 2018
23 Oct 2017 SH01 Statement of capital following an allotment of shares on 29 September 2017
  • EUR 1,812,032.10
19 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2017 MR01 Registration of charge 108616990002, created on 29 September 2017
05 Oct 2017 MR01 Registration of charge 108616990003, created on 29 September 2017
29 Sep 2017 MR01 Registration of charge 108616990001, created on 29 September 2017
27 Sep 2017 SH01 Statement of capital following an allotment of shares on 8 September 2017
  • EUR 2,061.10
27 Sep 2017 SH02 Consolidation and sub-division of shares on 8 September 2017