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)
29 Aug 2014 AA Total exemption small company accounts made up to 31 August 2013
21 Aug 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,255,475
  • ANNOTATION Replaced a replacement AR01 was registered on 02/09/2015
19 Jun 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
Statement of capital on 2013-06-19
  • GBP 1,255,475
  • ANNOTATION Replaced a replacement AR01 was registered on 02/09/2015
16 May 2013 AA Total exemption small company accounts made up to 31 August 2012
08 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ The shareholders approved director to have the authority yo issue shares 10/09/2006
08 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ The shareholders approved directors to issue shares 31/08/2006
28 Sep 2012 SH01 Statement of capital following an allotment of shares on 17 August 2012
  • GBP 1,255,475
28 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Issue of new shares 17/08/2012
17 Aug 2012 AD01 Registered office address changed from , 26 Valley View, Barnet, Hertfordshire, EN5 2NY on 17 August 2012
13 Jun 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
21 Jun 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
27 May 2011 AA Total exemption small company accounts made up to 31 August 2010
28 Feb 2011 AP03 Appointment of Nita Shah as a secretary
17 Feb 2011 CH01 Director's details changed for Mrs Nita Shah on 17 February 2011
24 Dec 2010 TM01 Termination of appointment of Niten Shah as a director
15 Dec 2010 TM02 Termination of appointment of Niten Shah as a secretary
15 Dec 2010 TM02 Termination of appointment of Niten Shah as a secretary
12 Nov 2010 SH01 Statement of capital following an allotment of shares on 1 November 2010
  • GBP 1,000
09 Jun 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders
09 Jun 2010 CH01 Director's details changed for Niten Shah on 26 May 2010
18 May 2010 AA Total exemption small company accounts made up to 31 August 2009
07 Jul 2009 363a Return made up to 26/05/09; full list of members
06 Jul 2009 288c Director's change of particulars / nita shah / 06/07/2009
06 Jul 2009 288c Director's change of particulars / nita shah / 06/07/2009