Advanced company searchLink opens in new window

THOMPSON TARAZ GROUP PLC

Company number 08945941

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)
11 Dec 2017 TM02 Termination of appointment of London Registrars Ltd as a secretary on 30 November 2017
05 Dec 2017 AP03 Appointment of Mr Afshin Taraz as a secretary on 30 November 2017
28 Nov 2017 MAR Re-registration of Memorandum and Articles
28 Nov 2017 AUDR Auditor's report
28 Nov 2017 AUDS Auditor's statement
28 Nov 2017 BS Balance Sheet
28 Nov 2017 CERT5 Certificate of re-registration from Private to Public Limited Company
28 Nov 2017 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
28 Nov 2017 RR01 Re-registration from a private company to a public company
24 Nov 2017 SH01 Statement of capital following an allotment of shares on 13 November 2017
  • GBP 50,000
24 Nov 2017 AP04 Appointment of London Registrars Ltd as a secretary on 13 November 2017
01 Sep 2017 AA Group of companies' accounts made up to 30 April 2017
05 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates
23 Jan 2017 AA Group of companies' accounts made up to 30 April 2016
05 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 20,000
22 Mar 2016 CH01 Director's details changed for Mr Kelvin Deon Gray on 21 September 2015
22 Mar 2016 CH01 Director's details changed for Mr Martin Michael Heffernan on 21 September 2015
30 Dec 2015 AA Group of companies' accounts made up to 30 April 2015
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
07 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 20,000
05 Nov 2014 SH01 Statement of capital following an allotment of shares on 1 November 2014
  • GBP 20,000
06 May 2014 AA01 Current accounting period extended from 31 March 2015 to 30 April 2015
21 Mar 2014 SH01 Statement of capital following an allotment of shares on 19 March 2014
  • GBP 10
19 Mar 2014 AP01 Appointment of Mr Afshin Taraz as a director
19 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-19
  • GBP 6