Advanced company searchLink opens in new window

TAIPAN CAPITAL LIMITED

Company number 12156977

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)
12 Mar 2024 CH01 Director's details changed for Miss Katherine Mary Sutton on 1 March 2024
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with updates
19 Feb 2024 AA Micro company accounts made up to 31 August 2023
02 Oct 2023 AD01 Registered office address changed from Ealing House Top Floor 33 Hangar Lane London W5 3HJ England to The Estate Office Westmill Road Westmill Ware SG12 0ET on 2 October 2023
16 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with updates
24 May 2023 AA Micro company accounts made up to 31 August 2022
21 Oct 2022 PSC01 Notification of Katherine Mary Sutton as a person with significant control on 18 October 2022
20 Oct 2022 TM01 Termination of appointment of Nicolas David Antony Greenstone as a director on 18 October 2022
20 Oct 2022 PSC07 Cessation of Nicolas David Antony Greenstone as a person with significant control on 19 October 2022
26 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
26 Aug 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Ealing House Top Floor 33 Hangar Lane London W5 3HJ on 26 August 2022
15 Jun 2022 AP01 Appointment of Miss Katherine Sutton as a director on 15 June 2022
02 May 2022 AA Micro company accounts made up to 31 August 2021
17 Mar 2022 TM01 Termination of appointment of George Leavey as a director on 16 March 2022
06 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
03 Aug 2021 AP01 Appointment of Mr George Leavey as a director on 3 August 2021
21 Apr 2021 AA Micro company accounts made up to 31 August 2020
11 Nov 2020 TM01 Termination of appointment of George Robert Leavey as a director on 11 November 2020
14 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
20 Nov 2019 TM01 Termination of appointment of Gordon Clive Anselm Conroy as a director on 15 November 2019
25 Aug 2019 AP01 Appointment of Mr Gordon Clive Anselm Conroy as a director on 25 August 2019
25 Aug 2019 AP01 Appointment of Mr George Robert Leavey as a director on 24 August 2019
14 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-14
  • GBP .33