Advanced company searchLink opens in new window

TAFIRA LTD

Company number 10275856

Filter by category

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)
15 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
10 Jul 2023 AA Accounts for a dormant company made up to 30 June 2023
12 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
04 Jul 2022 AA Accounts for a dormant company made up to 30 June 2022
18 Sep 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
01 Jul 2021 AA Accounts for a dormant company made up to 30 June 2021
19 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
01 Jul 2020 AA Micro company accounts made up to 30 June 2020
14 Aug 2019 AA Total exemption full accounts made up to 30 June 2019
12 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
15 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates
15 Aug 2018 PSC07 Cessation of Michael Howell as a person with significant control on 14 August 2018
15 Aug 2018 PSC01 Notification of Maxine Angela Lowe as a person with significant control on 14 August 2018
15 Aug 2018 AP01 Appointment of Miss Maxine Angela Lowe as a director on 14 August 2018
15 Aug 2018 TM01 Termination of appointment of Michael Haydn Howell as a director on 14 August 2018
15 Aug 2018 AD01 Registered office address changed from Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG England to 137 Vancouver Road Broxbourne EN10 6FF on 15 August 2018
15 Aug 2018 AA Accounts for a dormant company made up to 30 June 2018
24 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
28 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
26 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
30 Jun 2017 PSC04 Change of details for Michael Howell as a person with significant control on 22 June 2017
22 Jun 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG on 22 June 2017
22 Jun 2017 CH01 Director's details changed for Mr Michael Haydn Howell on 22 June 2017
20 Jul 2016 AA01 Current accounting period shortened from 31 July 2017 to 30 June 2017
13 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-13
  • GBP 1