Advanced company searchLink opens in new window

TARSH WILLIAMSON LTD

Company number 11132787

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)
27 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
13 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
25 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
29 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with updates
26 Sep 2022 PSC07 Cessation of Simon Wright as a person with significant control on 9 June 2022
26 Sep 2022 PSC07 Cessation of Louis Edward Williamson as a person with significant control on 9 June 2022
26 Sep 2022 PSC07 Cessation of Adam Jonathan Tarsh as a person with significant control on 9 June 2022
26 Sep 2022 AP01 Appointment of Mr Michael Gerard Kneafsey as a director on 9 June 2022
26 Sep 2022 AP01 Appointment of Stephen Kennedy as a director on 9 June 2022
26 Sep 2022 PSC02 Notification of Engage Four Limited as a person with significant control on 9 June 2022
26 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
21 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
07 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
21 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
05 Feb 2020 CH01 Director's details changed for Mr Adam Jonathan Tarsh on 3 February 2020
03 Feb 2020 PSC04 Change of details for Mr Louis Edward Williamson as a person with significant control on 3 February 2020
03 Feb 2020 PSC04 Change of details for Mr Adam Jonathan Tarsh as a person with significant control on 3 February 2020
03 Feb 2020 AD01 Registered office address changed from 5 Underwood Street London N1 7LY United Kingdom to 5 Underwood Street London N1 7LY on 3 February 2020
03 Feb 2020 CH01 Director's details changed for Mr Simon Wright on 3 February 2020
03 Feb 2020 CH01 Director's details changed for Mr Louis Edward Williamson on 3 February 2020
03 Feb 2020 CH01 Director's details changed for Mr Adam Jonathan Tarsh on 3 February 2020
31 Jan 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 5 Underwood Street London N1 7LY on 31 January 2020
12 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
01 Oct 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
18 Sep 2019 PSC04 Change of details for Mr Simon Wright as a person with significant control on 18 September 2019