Advanced company searchLink opens in new window

TAURUS WINES LIMITED

Company number 04228062

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)
05 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
03 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
07 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
10 May 2022 AD01 Registered office address changed from The Old Cowshed Whipley Manor Farm Bramley Guildford GU5 0LL to East Barn Whipley Manor Farm Bramley Guildford Surrey GU5 0LL on 10 May 2022
24 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
30 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
23 Nov 2020 AA Total exemption full accounts made up to 31 August 2020
28 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
10 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
11 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
17 May 2019 AA Total exemption full accounts made up to 31 August 2018
06 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
17 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
31 Jul 2017 SH01 Statement of capital following an allotment of shares on 10 July 2017
  • GBP 2.22144
31 Jul 2017 SH02 Sub-division of shares on 16 June 2017
31 Jul 2017 SH08 Change of share class name or designation
11 Jul 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide ordinary shares of £0.01 each into a ordinary shares of £0.000001 each 16/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
20 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
11 Nov 2016 CH01 Director's details changed for Felicity Elin Chester on 6 April 2016
14 Jul 2016 SH02 Sub-division of shares on 18 November 2015
05 Jul 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
11 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
17 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
11 May 2015 CH01 Director's details changed for Rupert Pritchett on 3 April 2015