Advanced company searchLink opens in new window

TAO-AYACHE CONSULTANCY SERVICES LIMITED

Company number 11668582

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-12
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
  • GBP 2