- Company Overview for TAOMC LTD (11485239)
- Filing history for TAOMC LTD (11485239)
- People for TAOMC LTD (11485239)
- More for TAOMC LTD (11485239)
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 Aug 2024 | CS01 | Confirmation statement made on 25 July 2024 with updates | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
26 Jun 2024 | AD01 | Registered office address changed from 22 York Buildings John Adam Street London WC2N 6JU England to Unit 12 Farnborough Business Centre Eelmoor Road Farnborough Hampshire GU14 7XA on 26 June 2024 | |
19 Apr 2024 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 22 York Buildings John Adam Street London WC2N 6JU on 19 April 2024 | |
03 Aug 2023 | CS01 | Confirmation statement made on 25 July 2023 with updates | |
26 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
08 Mar 2023 | TM01 | Termination of appointment of Jonathan David Nadler as a director on 17 February 2023 | |
16 Feb 2023 | AP01 | Appointment of George Scorsis as a director on 16 February 2023 | |
16 Jan 2023 | TM01 | Termination of appointment of Christopher Michael Ashton as a director on 16 January 2023 | |
28 Jul 2022 | CS01 | Confirmation statement made on 25 July 2022 with updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
05 Jan 2022 | AP01 | Appointment of Mr Christopher Michael Ashton as a director on 20 December 2021 | |
05 Jan 2022 | TM01 | Termination of appointment of Dean Leslie Friday as a director on 20 December 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 25 July 2021 with updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
11 Dec 2020 | AA | Micro company accounts made up to 30 September 2019 | |
07 Dec 2020 | AA01 | Current accounting period shortened from 31 December 2019 to 30 September 2019 | |
25 Sep 2020 | CS01 | Confirmation statement made on 25 July 2020 with updates | |
25 Sep 2020 | PSC02 | Notification of Lyphe Subco Limited as a person with significant control on 2 October 2019 | |
25 Sep 2020 | PSC07 | Cessation of Ech Limited as a person with significant control on 2 October 2019 | |
25 Sep 2020 | AP01 | Appointment of Mr Dean Leslie Friday as a director on 26 August 2020 | |
25 Sep 2020 | TM01 | Termination of appointment of Michael Barnes as a director on 26 August 2020 | |
28 Apr 2020 | PSC05 | Change of details for Ech Limited as a person with significant control on 28 April 2020 | |
28 Apr 2020 | CH01 | Director's details changed for Professor Michael Barnes on 28 April 2020 | |
28 Apr 2020 | AD01 | Registered office address changed from 30 Newman Street London W1T 1PT England to 20-22 Wenlock Road London N1 7GU on 28 April 2020 |