Advanced company searchLink opens in new window

TARASIS LIMITED

Company number NI070832

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)
21 Nov 2023 CS01 Confirmation statement made on 18 September 2023 with updates
10 Oct 2023 AA Accounts for a small company made up to 31 December 2022
16 Nov 2022 AD01 Registered office address changed from Callan House 49 Hill Street Milford Armagh Armagh BT60 3NZ to Callan House Hill Street Milford Armagh BT60 3NZ on 16 November 2022
05 Oct 2022 CH01 Director's details changed for Mairead P Mackle on 5 October 2022
05 Oct 2022 CH01 Director's details changed for Mr Gerald Mackle on 5 October 2022
05 Oct 2022 CH03 Secretary's details changed for Gerald Mackle on 5 October 2022
05 Oct 2022 PSC05 Change of details for Causeway Shelf Companyy ( No.2) Limited as a person with significant control on 31 December 2021
04 Oct 2022 AA Accounts for a small company made up to 31 December 2021
03 Oct 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
15 Sep 2022 CERTNM Company name changed l&b (no 182) LIMITED\certificate issued on 15/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-15
31 Aug 2022 MR05 Part of the property or undertaking has been released from charge NI0708320002
30 Aug 2022 MR05 Part of the property or undertaking has been released from charge NI0708320001
14 Dec 2021 AA Accounts for a small company made up to 31 December 2020
01 Dec 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
28 Oct 2020 AA Accounts for a small company made up to 31 December 2019
22 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
09 Dec 2019 RP04CS01 Second filing of Confirmation Statement dated 18/09/2019
21 Oct 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 09/12/2019
03 Oct 2019 AA Accounts for a small company made up to 31 December 2018
07 May 2019 PSC05 Change of details for Causeway Shelf Companyy ( No.2) Limited as a person with significant control on 21 December 2018
07 May 2019 PSC07 Cessation of Allied Heathcare Group Limited as a person with significant control on 21 December 2018
11 Mar 2019 MA Memorandum and Articles of Association
15 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Jan 2019 TM01 Termination of appointment of Caspaar Friedrich Trautwein as a director on 21 December 2018
04 Jan 2019 TM01 Termination of appointment of Carl Michael Brown as a director on 21 December 2018