Advanced company searchLink opens in new window

TARAZ METROLOGY LTD

Company number 11464312

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)
04 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
18 Jun 2024 PSC07 Cessation of Richard Kenneth Leach as a person with significant control on 18 June 2024
14 Jun 2024 PSC04 Change of details for Mr Richard David Henshell as a person with significant control on 16 May 2024
14 Jun 2024 CH01 Director's details changed for Mr Richard David Henshell on 16 May 2024
14 Jun 2024 CH01 Director's details changed for Dr Waiel Elmadih on 31 May 2024
27 Feb 2024 CH01 Director's details changed for Dr Waiel Elmadih on 3 January 2024
09 Jan 2024 PSC01 Notification of Richard David Henshell as a person with significant control on 20 January 2020
03 Jan 2024 AP01 Appointment of Dr Waiel Elmadih as a director on 1 November 2023
06 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
07 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
09 Jan 2023 AD01 Registered office address changed from , 4 Edison Village, Nottingham Science Park, Nottingham, NG7 2RF, England to Strelley Hall Main Street Strelley Nottingham NG8 6PE on 9 January 2023
13 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with updates
08 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
03 Aug 2022 TM01 Termination of appointment of Nicholas Ian Goddard as a director on 15 July 2022
23 Jun 2022 AD01 Registered office address changed from , Tecquipment Bonsall Street, Long Eaton, Nottingham, NG10 2AN, England to Strelley Hall Main Street Strelley Nottingham NG8 6PE on 23 June 2022
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
30 Mar 2022 TM01 Termination of appointment of Ralph Weir as a director on 30 March 2022
04 Mar 2022 AA01 Current accounting period shortened from 31 July 2022 to 31 March 2022
11 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with updates
11 Oct 2021 PSC07 Cessation of Ralph Weir as a person with significant control on 24 September 2021
11 Oct 2021 CH01 Director's details changed for Nicholas Ian Giddard on 24 September 2021
24 Sep 2021 AP01 Appointment of Nicholas Ian Giddard as a director on 24 September 2021
24 Sep 2021 AD01 Registered office address changed from , Valley View Coppice Farm Lane, Ticknall Road, Hartshorne, Derbyshire, DE11 7BF, England to Strelley Hall Main Street Strelley Nottingham NG8 6PE on 24 September 2021
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
29 Sep 2020 CS01 Confirmation statement made on 29 September 2020 with updates