Advanced company searchLink opens in new window

TASS (EUROPE) LIMITED

Company number 03896302

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)
01 Dec 2020 AP04 Appointment of Mitie Company Secretarial Services Limited as a secretary on 30 November 2020
01 Dec 2020 TM02 Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020
19 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
26 Mar 2020 CH01 Director's details changed for Mrs Stephanie Alison Pound on 15 March 2020
03 Mar 2020 AA Accounts for a dormant company made up to 31 December 2018
20 Dec 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
18 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
11 Nov 2019 CH01 Director's details changed for Richard John Butler on 16 September 2019
30 Sep 2019 CH01 Director's details changed for Richard John Butler on 2 October 2018
19 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
08 Oct 2018 CH01 Director's details changed for Richard John Butler on 2 October 2018
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with updates
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
22 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
13 Sep 2016 TM01 Termination of appointment of Michael Stuart Watson as a director on 13 September 2016
13 Sep 2016 TM01 Termination of appointment of Bruce Anthony Melizan as a director on 13 September 2016
12 Sep 2016 AP01 Appointment of Mrs Stephanie Alison Pound as a director on 9 September 2016
09 Sep 2016 AP01 Appointment of Richard John Butler as a director on 9 September 2016
17 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 150
02 Dec 2015 CH01 Director's details changed for Mr Bruce Anthony Melizan on 1 December 2015
28 Jul 2015 AA Full accounts made up to 31 December 2014
17 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 150
10 Sep 2014 TM01 Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014