Advanced company searchLink opens in new window

TARA NOMINEE COMPANY LIMITED

Company number 11090739

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)
08 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
05 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
29 May 2023 CERTNM Company name changed the ardonagh nominee company LIMITED\certificate issued on 29/05/23
  • NM04 ‐ Change of name by provision in articles
13 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
05 May 2022 AA Accounts for a dormant company made up to 31 December 2021
25 Feb 2022 AP04 Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022
25 Feb 2022 TM02 Termination of appointment of Dean Clarke as a secretary on 22 February 2022
29 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
16 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
02 Dec 2020 AD02 Register inspection address has been changed from Towergate House Sittingbourne Road Maidstone ME14 3EN England to 2 Minster Court Mincing Lane London EC3R 7PD
24 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Jul 2020 AD01 Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020
29 Nov 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
29 Nov 2019 AD02 Register inspection address has been changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to Towergate House Sittingbourne Road Maidstone ME14 3EN
29 Nov 2019 AD04 Register(s) moved to registered office address 1 Minster Court London EC3R 7AA
25 Oct 2019 AP01 Appointment of Ms Diane Cougill as a director on 10 October 2019
25 Oct 2019 AP01 Appointment of Sarah Godfree as a director on 10 October 2019
25 Oct 2019 TM01 Termination of appointment of Adrian Peter Brown as a director on 10 October 2019
24 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
31 Jul 2019 AD01 Registered office address changed from 55 Bishopsgate London EC2N 3AS to 1 Minster Court London EC3R 7AA on 31 July 2019
16 Jul 2019 TM01 Termination of appointment of Janice Deakin as a director on 9 July 2019
04 Jan 2019 AP03 Appointment of Dean Clarke as a secretary on 11 December 2018
04 Jan 2019 TM02 Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018
03 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with updates