TAHO LTD
Status | ACTIVE |
Company No. | 11009552 |
Category | Private Limited Company |
Incorporated | 12 Oct 2017 |
Age | 6 years, 7 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
TAHO LTD is an active private limited company with number 11009552. It was incorporated 6 years, 7 months, 21 days ago, on 12 October 2017. The company address is 107 Morris Road, Isleworth, TW7 6JD, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Aug 2023
Action Date: 14 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-14
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 04 Aug 2022
Action Date: 14 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-14
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change person director company with change date
Date: 02 Dec 2021
Action Date: 02 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-02
Officer name: Mr Tihomir Denev
Documents
Change to a person with significant control
Date: 02 Dec 2021
Action Date: 02 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tihomir Denev
Change date: 2021-12-02
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2021
Action Date: 02 Dec 2021
Category: Address
Type: AD01
New address: 107 Morris Road Isleworth TW7 6JD
Old address: 43 Distillery Walk Brentford TW8 0SQ England
Change date: 2021-12-02
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 14 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-14
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-14
Documents
Accounts with accounts type dormant
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change person director company with change date
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-12
Officer name: Mr Tihomir Denev
Documents
Change to a person with significant control
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tihomir Denev
Change date: 2018-10-12
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Address
Type: AD01
New address: 43 Distillery Walk Brentford TW8 0SQ
Old address: 11 West Barnes Lane New Malden KT3 4PW England
Change date: 2018-10-12
Documents
Confirmation statement with updates
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Termination secretary company with name termination date
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-10-10
Officer name: Tihomir Denev
Documents
Change account reference date company current shortened
Date: 18 Dec 2017
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-30
Made up date: 2018-10-31
Documents
Change person secretary company with change date
Date: 24 Nov 2017
Action Date: 24 Nov 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-11-24
Officer name: Mr Tihomir Rosenov
Documents
Change person director company with change date
Date: 24 Nov 2017
Action Date: 24 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tihomir Rosenov
Change date: 2017-11-24
Documents
Change to a person with significant control
Date: 24 Nov 2017
Action Date: 24 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tihomir Rosenov
Change date: 2017-11-24
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2017
Action Date: 24 Nov 2017
Category: Address
Type: AD01
New address: 11 West Barnes Lane New Malden KT3 4PW
Change date: 2017-11-24
Old address: 41 Heaton Road London CR4 2BW United Kingdom
Documents
Some Companies
AGECROFT INVESTMENT CO.LIMITED
17 LONDON ROAD,ALDERLEY EDGE,SK9 7JT
Number: | 00529957 |
Status: | ACTIVE |
Category: | Private Limited Company |
AIRTECH HUMIDITY CONTROLS LIMITED
C/O VOLUTION GROUP PLC,CRAWLEY,RH10 9YX
Number: | 03107083 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10985823 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOM 2.03 C4DI@THEDOCK,KINGSTON UPON HULL,HU1 1UU
Number: | 09305080 |
Status: | ACTIVE |
Category: | Private Limited Company |
RJB LEGAL AND COMMERCIAL SERVICES LTD
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 09164824 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEMAS HOUSE NEW ROAD,HUNTINGDON,PE27 5BG
Number: | 07526498 |
Status: | ACTIVE |
Category: | Private Limited Company |