- Company Overview for TAS ASSOCIATES LIMITED (09706774)
- Filing history for TAS ASSOCIATES LIMITED (09706774)
- People for TAS ASSOCIATES LIMITED (09706774)
- More for TAS ASSOCIATES LIMITED (09706774)
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 |