Advanced company searchLink opens in new window

TAOMC LTD

Company number 11485239

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)
19 Apr 2024 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 22 York Buildings John Adam Street London WC2N 6JU on 19 April 2024
03 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with updates
26 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
08 Mar 2023 TM01 Termination of appointment of Jonathan David Nadler as a director on 17 February 2023
16 Feb 2023 AP01 Appointment of George Scorsis as a director on 16 February 2023
16 Jan 2023 TM01 Termination of appointment of Christopher Michael Ashton as a director on 16 January 2023
28 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
05 Jan 2022 AP01 Appointment of Mr Christopher Michael Ashton as a director on 20 December 2021
05 Jan 2022 TM01 Termination of appointment of Dean Leslie Friday as a director on 20 December 2021
02 Sep 2021 CS01 Confirmation statement made on 25 July 2021 with updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
11 Dec 2020 AA Micro company accounts made up to 30 September 2019
07 Dec 2020 AA01 Current accounting period shortened from 31 December 2019 to 30 September 2019
25 Sep 2020 CS01 Confirmation statement made on 25 July 2020 with updates
25 Sep 2020 PSC02 Notification of Lyphe Subco Limited as a person with significant control on 2 October 2019
25 Sep 2020 PSC07 Cessation of Ech Limited as a person with significant control on 2 October 2019
25 Sep 2020 AP01 Appointment of Mr Dean Leslie Friday as a director on 26 August 2020
25 Sep 2020 TM01 Termination of appointment of Michael Barnes as a director on 26 August 2020
28 Apr 2020 PSC05 Change of details for Ech Limited as a person with significant control on 28 April 2020
28 Apr 2020 CH01 Director's details changed for Professor Michael Barnes on 28 April 2020
28 Apr 2020 AD01 Registered office address changed from 30 Newman Street London W1T 1PT England to 20-22 Wenlock Road London N1 7GU on 28 April 2020
28 Apr 2020 CH01 Director's details changed for Mr Jonathan David Nadler on 28 April 2020
30 Jan 2020 TM01 Termination of appointment of Stephen Murphy as a director on 27 January 2020
22 Jan 2020 AD01 Registered office address changed from 33 Foley Street London W1W 7TL England to 30 Newman Street London W1T 1PT on 22 January 2020