About

Registered Number: 03505697
Date of Incorporation: 05/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL

 

Tao Technologies Ltd was founded on 05 February 1998 and are based in Herts, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 3 directors listed as Morrall, Tomoko, Morrall, John, Rose, Lise for the business at Companies House. This organisation is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRALL, John 05 February 1998 - 1
Secretary Name Appointed Resigned Total Appointments
MORRALL, Tomoko 26 November 1999 - 1
ROSE, Lise 05 February 1998 26 November 1999 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 29 May 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 24 May 2011
CH03 - Change of particulars for secretary 24 May 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 23 July 2007
287 - Change in situation or address of Registered Office 30 April 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 24 May 2006
AA - Annual Accounts 29 September 2005
363a - Annual Return 07 June 2005
288c - Notice of change of directors or secretaries or in their particulars 03 June 2005
288c - Notice of change of directors or secretaries or in their particulars 02 June 2005
288c - Notice of change of directors or secretaries or in their particulars 08 March 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 02 June 2004
287 - Change in situation or address of Registered Office 02 October 2003
AA - Annual Accounts 10 September 2003
363a - Annual Return 16 July 2003
AA - Annual Accounts 24 March 2003
RESOLUTIONS - N/A 16 July 2002
RESOLUTIONS - N/A 16 July 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 25 February 2002
363s - Annual Return 21 June 2001
AA - Annual Accounts 18 April 2001
363a - Annual Return 08 June 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
AA - Annual Accounts 07 December 1999
287 - Change in situation or address of Registered Office 23 August 1999
288c - Notice of change of directors or secretaries or in their particulars 23 August 1999
RESOLUTIONS - N/A 12 March 1999
RESOLUTIONS - N/A 12 March 1999
363s - Annual Return 12 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
287 - Change in situation or address of Registered Office 06 April 1998
225 - Change of Accounting Reference Date 06 April 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
NEWINC - New incorporation documents 05 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.