Advanced company searchLink opens in new window

TAJFO LIMITED

Company number 07039915

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)
10 Oct 2017 CH01 Director's details changed for Mr Jean Francois Charles De Gunzburg on 10 June 2014
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
17 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
17 Oct 2016 CH01 Director's details changed for Mrs Terry De Gunzburg on 17 October 2016
03 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
22 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 30,000
04 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
09 Jan 2015 AD01 Registered office address changed from Second Floor 90-100 Sydney Street London SW3 6NJ to Fifth Floor 52a Cromwell Road London SW7 5BE on 9 January 2015
30 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 30,000
12 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
31 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 30,000
29 Apr 2013 AA Total exemption full accounts made up to 31 December 2012
15 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
25 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
20 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
13 Jul 2011 AA Total exemption full accounts made up to 31 December 2010
20 Jan 2011 AP01 Appointment of Mr Jean-Marc Choblet as a director
17 Jan 2011 TM01 Termination of appointment of Richard Jaffee as a director
25 Oct 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Terry De Gunzburg on 25 January 2010
03 Feb 2010 CH01 Director's details changed for Dr Jean Francois Charles De Gunzburg on 25 January 2010
12 Jan 2010 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD on 12 January 2010
12 Jan 2010 AP01 Appointment of Richard Charles Jaffee as a director
12 Jan 2010 SH01 Statement of capital following an allotment of shares on 15 December 2009
  • GBP 30,000.00
30 Dec 2009 AA01 Current accounting period extended from 31 October 2010 to 31 December 2010