Advanced company searchLink opens in new window

TASO ADVISORY LTD

Company number 12144997

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)
08 Jan 2025 CS01 Confirmation statement made on 8 January 2025 with no updates
17 Dec 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
17 Dec 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
17 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
17 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
01 Nov 2024 CS01 Confirmation statement made on 14 October 2024 with no updates
31 Jul 2024 AA01 Previous accounting period shortened from 31 August 2024 to 31 December 2023
29 Dec 2023 AA Total exemption full accounts made up to 31 August 2023
06 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with updates
06 Nov 2023 AP03 Appointment of Miss Charlotte Gibson as a secretary on 27 October 2023
06 Nov 2023 AP01 Appointment of Miss Charlotte Gibson as a director on 27 October 2023
30 Oct 2023 AP01 Appointment of Mr Jonathan Ian David Lenson as a director on 27 October 2023
30 Oct 2023 AP01 Appointment of Ms Laura May Nation as a director on 27 October 2023
30 Oct 2023 AP01 Appointment of Ms Nicola Ann Gilchrist as a director on 27 October 2023
27 Oct 2023 PSC02 Notification of Milltown Partners Group Limited as a person with significant control on 27 October 2023
27 Oct 2023 TM01 Termination of appointment of Ben Greenstone as a director on 27 October 2023
27 Oct 2023 PSC07 Cessation of Ben Greenstone as a person with significant control on 27 October 2023
27 Oct 2023 AD01 Registered office address changed from 1 Princes Way Buckhurst Hill IG9 5DU England to Floor 7, 10 Bloomsbury Way London WC1A 2SL on 27 October 2023
06 Oct 2023 PSC04 Change of details for Mr Ben Greenstone as a person with significant control on 25 September 2023
05 Oct 2023 CH01 Director's details changed for Mr Ben Greenstone on 25 September 2023
05 Oct 2023 AD01 Registered office address changed from Plexal the Press Centre, Here East 14 East Bay Lane London E20 3BS England to 1 Princes Way Buckhurst Hill IG9 5DU on 5 October 2023
04 Oct 2023 CH01 Director's details changed for Mr Ben Greenstone on 25 September 2023
04 Oct 2023 PSC04 Change of details for Mr Ben Greenstone as a person with significant control on 25 September 2023
06 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 31 August 2022