- Company Overview for TASO ADVISORY LTD (12144997)
- Filing history for TASO ADVISORY LTD (12144997)
- People for TASO ADVISORY LTD (12144997)
- More for TASO ADVISORY LTD (12144997)
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 |