Advanced company searchLink opens in new window

THOMPSON TARAZ DEPOSITARY LIMITED

Company number 06043483

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)
19 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
21 Dec 2023 AA Full accounts made up to 31 March 2023
18 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
23 Dec 2022 AA Full accounts made up to 31 March 2022
27 Oct 2022 AP01 Appointment of Mr David Michael Price as a director on 30 September 2022
24 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
13 Dec 2021 AA Full accounts made up to 31 March 2021
20 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
29 Dec 2020 AA Full accounts made up to 31 March 2020
02 Jul 2020 AP01 Appointment of Selwyn Renton as a director on 26 June 2020
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
11 Dec 2019 AA Full accounts made up to 31 March 2019
14 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
24 Sep 2018 AA Full accounts made up to 31 March 2018
14 Feb 2018 AA01 Current accounting period shortened from 30 April 2018 to 31 March 2018
17 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
17 Jan 2018 PSC02 Notification of Thompson Taraz Group Limited as a person with significant control on 6 April 2016
17 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 17 January 2018
01 Sep 2017 AA Full accounts made up to 30 April 2017
23 Jan 2017 AA Full accounts made up to 30 April 2016
10 Jan 2017 TM01 Termination of appointment of Gerald Atwell as a director on 10 January 2017
10 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
29 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 10,000
29 Jan 2016 AD02 Register inspection address has been changed from 35 Grosvenor Street London W1K 4QX United Kingdom to 47 Park Lane London W1K 1PR
09 Sep 2015 AD01 Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015