Advanced company searchLink opens in new window

TARSUS GROUP LIMITED

Company number 02000544

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)
12 Dec 2009 AR01 Annual return made up to 28 September 2009 with full list of shareholders
05 May 2009 AA Full accounts made up to 31 December 2008
18 Mar 2009 88(2) Ad 27/02/09\gbp si 4@1=4\gbp ic 3088146.15/3088150.15\
18 Mar 2009 122 Conve
18 Mar 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conversion 27/02/2009
30 Jan 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Dirs auth scheme of arrangement 31/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jan 2009 CERT10 Certificate of re-registration from Public Limited Company to Private
29 Jan 2009 53 Application for reregistration from PLC to private
29 Jan 2009 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
29 Jan 2009 MAR Re-registration of Memorandum and Articles
29 Jan 2009 288b Appointment terminated director bernard becker
21 Jan 2009 363a Return made up to 28/09/08; bulk list available separately
21 Jan 2009 88(2) Ad 30/10/08\gbp si 1@0.05=0.05\gbp ic 3088146.1/3088146.15\
16 Jan 2009 288c Director's change of particulars / roger pellow / 01/12/2007
23 Dec 2008 MISC 88(2) Dealt with by scheme of arangement
05 Dec 2008 123 Nc inc already adjusted 31/10/08
26 Nov 2008 CERT15 Certificate of reduction of issued capital
26 Nov 2008 OC138 Reduction of iss capital and minute (oc)
26 Nov 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Scheme of arrangement 31/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
20 Nov 2008 287 Registered office changed on 20/11/2008 from 4TH floor metro building 1 butterwick hammersmith london W6 8DL
14 Nov 2008 288a Director appointed ashley giles milton
12 Nov 2008 288b Appointment terminated director virginia kern
03 Nov 2008 88(2) Ad 30/10/08\gbp si 1@0.05=0.05\gbp ic 3057077.25/3057077.3\
13 Aug 2008 288b Appointment terminated director neil jones
12 Aug 2008 288a Director appointed virginia anne kern