TAU CONSULTING LIMITED

C/O TOP BRANCH PARTNERS C/O TOP BRANCH PARTNERS, Bordon, GU35 0HJ, Hampshire, England
StatusACTIVE
Company No.05651084
CategoryPrivate Limited Company
Incorporated12 Dec 2005
Age18 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

TAU CONSULTING LIMITED is an active private limited company with number 05651084. It was incorporated 18 years, 6 months, 25 days ago, on 12 December 2005. The company address is C/O TOP BRANCH PARTNERS C/O TOP BRANCH PARTNERS, Bordon, GU35 0HJ, Hampshire, England.



Company Fillings

Confirmation statement with updates

Date: 16 May 2024

Action Date: 16 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2023

Action Date: 06 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Sep 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA01

Made up date: 2023-12-31

New date: 2023-05-31

Documents

View document PDF

Resolution

Date: 15 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 Jun 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-05-02

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2023

Action Date: 06 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Frederick Jonathan Tree

Notification date: 2023-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederick Jonathan Tree

Appointment date: 2023-06-06

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2023

Action Date: 06 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carmen Lleo Banacloy

Cessation date: 2023-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carmen Lleo Banacloy

Termination date: 2023-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cesar Miguel Basanta Lleo

Termination date: 2023-06-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2023

Action Date: 06 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-06

Psc name: Ms Carmen Lleo Banacloy

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2023

Action Date: 06 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cesar Miguel Basanta Lleo

Cessation date: 2023-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2022

Action Date: 04 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-04

Psc name: Ms Carmen Lleo Banacloy

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Irene Basanta

Termination date: 2021-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2021

Action Date: 26 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carmen Lleo Banacloy

Notification date: 2021-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2021

Action Date: 26 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Caroline Irene Basanta

Cessation date: 2021-04-26

Documents

View document PDF

Change person director company with change date

Date: 11 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-11

Officer name: Cesar Miguel Basanta Lleo

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Irene Basanta

Termination date: 2021-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carmen Lleo Banacloy

Appointment date: 2021-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-03

Old address: 10 Highview Business Park High Street Bordon Hampshire GU35 0AX England

New address: Martinique House Hampshire Road Bordon Hampshire GU35 0HJ

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Caroline Irene Basanta

Notification date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Cesar Basanta

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement

Date: 03 Jan 2017

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Original description: 12/12/16 Statement of Capital gbp 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-05

Old address: 65 Ringwood Road Luton LU2 7BG

New address: 10 Highview Business Park High Street Bordon Hampshire GU35 0AX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2013

Action Date: 25 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-25

Old address: 1 Market Hill Calne Wiltshire SN11 0BT United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2013

Action Date: 04 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-04

Officer name: Cesar Miguel Basanta Lleo

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 12 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-12

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2012

Action Date: 26 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-26

Capital : 1,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 May 2012

Action Date: 08 May 2012

Category: Address

Type: AD01

Change date: 2012-05-08

Old address: 2 Chesterfield Buildings Westbourne Place Bristol BS8 1RU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 12 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-12

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Irene Basanta

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 12 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-12

Documents

View document PDF

Change person secretary company with change date

Date: 03 Feb 2011

Action Date: 12 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-12-12

Officer name: Mrs Caroline Irene Basanta Lleo

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jan 2010

Action Date: 12 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-12

Documents

View document PDF

Change person director company with change date

Date: 01 Jan 2010

Action Date: 12 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-12

Officer name: Cesar Miguel Basanta Lleo

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / caroline mcdonald / 30/08/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 17/12/2008 from 2 chesterfield buildings westbourne place clifton bristol BS8 1RU

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 01/01/08--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/07; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/06; full list of members

Documents

View document PDF

Incorporation company

Date: 12 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE ISLAND RESIDENTS ASSOCIATION LIMITED

43 CLAPHAM COMMON NORTH SIDE,,SW4 0AA

Number:01583637
Status:ACTIVE
Category:Private Limited Company

DJC FORKLIFTS LTD

TEMPLE CHAMBERS,COALVILLE,LE67 3QE

Number:10410744
Status:ACTIVE
Category:Private Limited Company

H J HUNT GROUNDWORKS LIMITED

43 GREAT COPSE DRIVE,HAVANT,PO9 5BZ

Number:09340857
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL TESTING & TRAINING SERVICES LTD

UNIVERSAL SQUARE BUSINESS CENTRE SUITE 4.10,MANCHESTER,M12 6JH

Number:07078231
Status:ACTIVE
Category:Private Limited Company

JF INSPECTION SERVICES LIMITED

152A HIGH STREET,IRVINE,KA12 8AN

Number:SC471570
Status:ACTIVE
Category:Private Limited Company

SKENE SOFTWARE LTD

12 DURNO PARK,KIRKTON OF SKENE,AB32 6GA

Number:SC348625
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source