Advanced company searchLink opens in new window

TARILIAN LASER TECHNOLOGIES LIMITED

Company number 05830233

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)
13 Dec 2017 SH01 Statement of capital following an allotment of shares on 25 November 2017
  • GBP 1,343,246.14
06 Dec 2017 SH01 Statement of capital following an allotment of shares on 24 November 2017
  • GBP 1,343,212.37
19 Oct 2017 MA Memorandum and Articles of Association
15 Sep 2017 SH01 Statement of capital following an allotment of shares on 10 July 2017
  • GBP 1,343,144.25
26 Aug 2017 AD01 Registered office address changed from C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP to C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS on 26 August 2017
21 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
30 May 2017 CS01 Confirmation statement made on 26 May 2017 with updates
22 May 2017 AA Total exemption small company accounts made up to 31 August 2016
20 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1,343,135.53
20 Apr 2017 SH01 Statement of capital following an allotment of shares on 14 September 2016
  • GBP 1,343,100.89
20 Apr 2017 SH01 Statement of capital following an allotment of shares on 5 October 2016
  • GBP 1,343,107.24
01 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jul 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,343,091.96
23 May 2016 AA Total exemption small company accounts made up to 31 August 2015
01 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 09/06/2015 as it was not properly delivered
02 Sep 2015 AR01 Annual return made up to 26 May 2014 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered 21/08/2014 as it was not properly delivered
02 Sep 2015 AR01 Annual return made up to 26 May 2013 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 19/06/2013 as it was not properly delivered
21 Aug 2015 SH02 Sub-division of shares on 1 July 2015
17 Jul 2015 MR01 Registration of charge 058302330001, created on 3 July 2015
08 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub divided 01/07/2015
02 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 1,255,591.96
09 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,255,475
  • ANNOTATION Replaced a replacement AR01 was registered on 02/09/2015
21 May 2015 AA Total exemption small company accounts made up to 31 August 2014