TAO-AYACHE CONSULTANCY SERVICES LIMITED
Company number 11668582
- Company Overview for TAO-AYACHE CONSULTANCY SERVICES LIMITED (11668582)
- Filing history for TAO-AYACHE CONSULTANCY SERVICES LIMITED (11668582)
- People for TAO-AYACHE CONSULTANCY SERVICES LIMITED (11668582)
- More for TAO-AYACHE CONSULTANCY SERVICES LIMITED (11668582)
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) |
---|---|---|---|
02 Sep 2024 | CS01 | Confirmation statement made on 2 September 2024 with updates | |
31 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
03 Jun 2024 | PSC04 | Change of details for Mr Remy Ayache as a person with significant control on 31 May 2024 | |
03 Jun 2024 | PSC04 | Change of details for Mr Remy Ayache as a person with significant control on 31 May 2024 | |
31 May 2024 | AD01 | Registered office address changed from Co Jsm Partners Brightfield Business Hub Bakewell Road Peterborough Cambridgeshire PE2 6XU England to Primera Accountants, Spitalfields House Stirling Way Borehamwood WD6 2FX on 31 May 2024 | |
31 May 2024 | CH01 | Director's details changed for Miss Lesley Tao on 31 May 2024 | |
31 May 2024 | PSC04 | Change of details for Miss Lesley Tao as a person with significant control on 31 May 2024 | |
31 May 2024 | CH01 | Director's details changed for Mr Remy Ayache on 31 May 2024 | |
31 May 2024 | PSC04 | Change of details for Mr Remy Ayache as a person with significant control on 31 May 2024 | |
31 May 2024 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
14 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with updates | |
13 Jan 2022 | CERTNM |
Company name changed lesley tao consulting LIMITED\certificate issued on 13/01/22
|
|
13 Jan 2022 | CS01 | Confirmation statement made on 7 November 2021 with updates | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 7 November 2020 with updates | |
07 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
17 Jan 2020 | AD01 | Registered office address changed from Albert House Young Street Cambridge CB1 2LZ United Kingdom to Co Jsm Partners Brightfield Business Hub Bakewell Road Peterborough Cambridgeshire PE2 6XU on 17 January 2020 | |
29 Nov 2019 | PSC01 | Notification of Remy Ayache as a person with significant control on 1 November 2019 | |
29 Nov 2019 | PSC04 | Change of details for Mrs Lesley Tao as a person with significant control on 1 November 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with updates | |
21 Oct 2019 | AP01 | Appointment of Mr Remy Ayache as a director on 21 October 2019 | |
16 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 1 September 2019
|