- Company Overview for TAURUS MIDCO LIMITED (10861699)
- Filing history for TAURUS MIDCO LIMITED (10861699)
- People for TAURUS MIDCO LIMITED (10861699)
- Charges for TAURUS MIDCO LIMITED (10861699)
- More for TAURUS MIDCO LIMITED (10861699)
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
|
|
19 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
27 Sep 2017 | SH02 | Consolidation and sub-division of shares on 8 September 2017 |