- Company Overview for TARIFF LOGIC LIMITED (08141751)
- Filing history for TARIFF LOGIC LIMITED (08141751)
- People for TARIFF LOGIC LIMITED (08141751)
- More for TARIFF LOGIC LIMITED (08141751)
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) |
---|---|---|---|
24 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
28 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with updates | |
09 Jun 2022 | PSC04 | Change of details for Mr Gregory Harold Hill as a person with significant control on 1 June 2022 | |
09 Jun 2022 | CH01 | Director's details changed for Mr Gregory Harold Hill on 1 June 2022 | |
09 Jun 2022 | AD01 | Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 9 June 2022 | |
01 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
01 Feb 2022 | AD01 | Registered office address changed from Flat 17 193 High Street London W3 9DF England to Kemp House 152 - 160 City Road London EC1V 2NX on 1 February 2022 | |
01 Feb 2022 | PSC01 | Notification of Gregory Harold Hill as a person with significant control on 20 January 2022 | |
01 Feb 2022 | PSC07 | Cessation of Paulette Elorna Reid as a person with significant control on 20 January 2022 | |
01 Feb 2022 | CH01 | Director's details changed for Mr Gregory Harold Hill on 26 January 2022 | |
27 Jan 2022 | TM01 | Termination of appointment of Paulette Elorna Reid as a director on 20 January 2022 | |
27 Jan 2022 | AP01 | Appointment of Mr Gregory Harold Hill as a director on 20 January 2022 | |
11 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with updates | |
29 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
30 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
19 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
15 Feb 2017 | AD01 | Registered office address changed from International House 124 Cromwell Road Kensington SW7 4ET to Flat 17 193 High Street London W3 9DF on 15 February 2017 | |
28 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates |