Advanced company searchLink opens in new window

TAS ASSOCIATES LIMITED

Company number 09706774

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)
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Aug 2023 PSC07 Cessation of Savannah Havana Noel De Savary as a person with significant control on 6 April 2016
07 Aug 2023 PSC07 Cessation of Amber Camilla Calypso De Savary as a person with significant control on 6 April 2016
07 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with updates
07 Aug 2023 PSC07 Cessation of Tara Kathryn Ellen De Savary as a person with significant control on 6 April 2016
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with updates
08 Aug 2022 CH01 Director's details changed for Ms Lucille Lanette De Savary on 8 August 2022
15 Jul 2022 PSC04 Change of details for Tara Kathryn Ellen De Savary as a person with significant control on 14 July 2022
15 Jul 2022 PSC04 Change of details for Savannah Havana Noel De Savary as a person with significant control on 14 July 2022
15 Jul 2022 PSC04 Change of details for Amber Camilla Calypso De Savary as a person with significant control on 14 July 2022
14 Jul 2022 CH01 Director's details changed for Ms Lucille Lanette De Savary on 14 July 2022
04 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
23 Feb 2022 AD01 Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 23 February 2022
02 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with updates
02 Aug 2021 CH01 Director's details changed for Ms Lucille Lanette De Savary on 2 August 2021
02 Jul 2021 CH01 Director's details changed for Tara Kathryn Ellen De Savary on 2 July 2021
02 Jul 2021 CH01 Director's details changed for Savannah Havana Noel De Savary on 2 July 2021
02 Jul 2021 CH03 Secretary's details changed for Joseph Keefe on 2 July 2021
02 Jul 2021 CH01 Director's details changed for Amber Camilla Calypso De Savary on 2 July 2021
02 Jul 2021 CH01 Director's details changed for Ms Lucille Lanette De Savary on 2 July 2021
07 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
04 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with updates