Advanced company searchLink opens in new window

TAUTMEWS LIMITED

Company number 01938443

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)
10 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
27 Jun 2023 AA Micro company accounts made up to 31 October 2022
12 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
09 May 2022 AA Micro company accounts made up to 31 October 2021
06 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
28 Apr 2021 AA Micro company accounts made up to 31 October 2020
01 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with updates
23 Oct 2020 CH01 Director's details changed for Mr Michael Lu on 23 October 2020
23 Oct 2020 AD01 Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT United Kingdom to 16 Cavaye Place the Studio London SW10 9PT on 23 October 2020
23 Oct 2020 CH01 Director's details changed for Angelicka Dom Paul on 23 October 2020
02 Apr 2020 AA Micro company accounts made up to 31 October 2019
21 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
21 Jan 2020 CH01 Director's details changed for Mr Michael Lu on 30 July 2019
21 Jan 2020 CH01 Director's details changed for Angelicka Dom Paul on 30 July 2019
20 Jan 2020 AP04 Appointment of Principia Estate & Asset Management Ltd as a secretary on 30 July 2019
20 Jan 2020 AD01 Registered office address changed from 1-3 Ship Street Shoreham-by-Sea BN43 5DH England to The Studio 16 Cavaye Place London SW10 9PT on 20 January 2020
09 Sep 2019 CH01 Director's details changed for Mr Michael Lu on 9 September 2019
09 Sep 2019 CH01 Director's details changed for Angelicka Dom Paul on 9 September 2019
09 Sep 2019 AD01 Registered office address changed from Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom to 1-3 Ship Street Shoreham-by-Sea BN43 5DH on 9 September 2019
04 Jul 2019 CH01 Director's details changed for Mr Michael Lu on 24 June 2019
04 Jul 2019 CH01 Director's details changed for Angelicka Dom Paul on 24 June 2019
25 Jun 2019 AA Micro company accounts made up to 31 October 2018
17 Apr 2019 AD01 Registered office address changed from Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 17 April 2019
14 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
25 Jun 2018 AA Micro company accounts made up to 31 October 2017