Advanced company searchLink opens in new window

TARA SMITH GLOBAL LIMITED

Company number 11156967

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)
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2022 TM01 Termination of appointment of Tara Louise Smith as a director on 12 July 2022
28 Feb 2022 AA Total exemption full accounts made up to 31 January 2021
26 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
26 Feb 2021 PSC04 Change of details for Tara Louise Smith as a person with significant control on 3 November 2020
26 Feb 2021 TM02 Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 3 November 2020
03 Nov 2020 AD01 Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH United Kingdom to 42a High Street Broadstairs Kent CT10 1JT on 3 November 2020
29 Jul 2020 TM01 Termination of appointment of Mark Peter Collins as a director on 29 July 2020
29 Jul 2020 AP01 Appointment of Ms Tara Louise Smith as a director on 29 July 2020
06 Mar 2020 AA Accounts for a dormant company made up to 31 January 2020
17 Feb 2020 CS01 Confirmation statement made on 17 January 2020 with updates
18 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
02 May 2019 CH01 Director's details changed for Mr Mark Peter Collins on 2 May 2019
02 May 2019 CH04 Secretary's details changed for Auria@Wimpole Street Ltd on 2 May 2019
02 May 2019 PSC04 Change of details for Miss Tara Louise Smith as a person with significant control on 2 May 2019
02 May 2019 PSC04 Change of details for Mr Spencer John Hall as a person with significant control on 2 May 2019
06 Mar 2019 CS01 Confirmation statement made on 17 January 2019 with updates
19 Feb 2019 AD01 Registered office address changed from 9 Wimpole Street London Greater London W1G 9SR United Kingdom to 4 Wimpole Street London Greater London W1G 9SH on 19 February 2019
11 Jun 2018 SH06 Cancellation of shares. Statement of capital on 25 May 2018
  • GBP 2,333.34
24 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-24
23 May 2018 TM01 Termination of appointment of Tara Louise Smith as a director on 18 January 2018