Advanced company searchLink opens in new window

TAURUS CLEARER COMMUNICATION LIMITED

Company number 01894365

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)
27 Feb 2024 CH01 Director's details changed for Mr James Jeremy Edward Fletcher on 15 February 2024
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
11 Sep 2023 AA Audit exemption subsidiary accounts made up to 30 November 2022
11 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/22
11 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/22
11 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/22
10 Aug 2023 MR04 Satisfaction of charge 1 in full
26 Jul 2023 AP01 Appointment of Mr James Jeremy Edward Fletcher as a director on 24 July 2023
02 May 2023 AP01 Appointment of Mrs Charlene Emma Friend as a director on 21 March 2023
02 May 2023 TM01 Termination of appointment of James Jeremy Edward Fletcher as a director on 13 April 2023
02 Mar 2023 MR01 Registration of charge 018943650002, created on 24 February 2023
30 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Jan 2023 MA Memorandum and Articles of Association
31 Oct 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
09 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
02 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with updates
09 Aug 2021 AA01 Current accounting period extended from 30 September 2021 to 30 November 2021
27 Jul 2021 AD03 Register(s) moved to registered inspection location C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW
26 Jul 2021 AD02 Register inspection address has been changed to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW
21 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 52.64
10 Jul 2021 AD01 Registered office address changed from Focus House Ham Road Shoreham-by-Sea BN43 6PA England to Focus House Ham Road Shoreham-by-Sea BN43 6PA on 10 July 2021
09 Jul 2021 AD01 Registered office address changed from Orchard Court Heron Road Sowton Estate Exeter EX2 7NR to Focus House Ham Road Shoreham-by-Sea BN43 6PA on 9 July 2021
08 Jul 2021 PSC07 Cessation of Jonathan Michael Sawyer as a person with significant control on 30 June 2021
08 Jul 2021 PSC07 Cessation of Jan Elizabeth Sawyer as a person with significant control on 30 June 2021
08 Jul 2021 TM01 Termination of appointment of Richard Allen Frederick Whybra as a director on 30 June 2021