Advanced company searchLink opens in new window

TAURUS CAPITAL ADMINISTRATION LIMITED

Company number 07861120

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)
23 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
09 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
16 Mar 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
27 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
19 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Mar 2021 AA Accounts for a dormant company made up to 31 December 2019
08 Dec 2020 PSC01 Notification of Simon Anthony Lewis as a person with significant control on 1 January 2020
08 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
23 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
23 Jul 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
06 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
06 Aug 2018 AA Accounts for a dormant company made up to 30 September 2017
27 Jul 2017 CS01 Confirmation statement made on 27 July 2017 with updates
27 Jul 2017 PSC07 Cessation of Taurus Capital Limited as a person with significant control on 26 May 2017
27 Jul 2017 PSC07 Cessation of Taurus Capital Limited as a person with significant control on 26 May 2017
26 Jun 2017 AP01 Appointment of Mr Simon Anthony Lewis as a director on 13 June 2017
26 Jun 2017 AD01 Registered office address changed from 115 Eastbourne Mews London W2 6LQ to 8 Weymouth Mews London W1G 7EA on 26 June 2017
26 Jun 2017 TM01 Termination of appointment of Stephen Howard Margolis as a director on 13 June 2017
26 Jun 2017 PSC07 Cessation of Stephen Howard Margolis as a person with significant control on 13 June 2017