- Company Overview for THOMPSON TARAZ GROUP PLC (08945941)
- Filing history for THOMPSON TARAZ GROUP PLC (08945941)
- People for THOMPSON TARAZ GROUP PLC (08945941)
- Registers for THOMPSON TARAZ GROUP PLC (08945941)
- More for THOMPSON TARAZ GROUP PLC (08945941)
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
|
|
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
|
|
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
|
|
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
|
|
05 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 1 November 2014
|
|
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
|
|
19 Mar 2014 | AP01 | Appointment of Mr Afshin Taraz as a director | |
19 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-19
|