TAQA BRATANI LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Secretary's details changed for Mr Christopher Graham Ross Rettie on 2025-05-28

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-27 with updates

View Document

12/03/2512 March 2025 Appointment of Mr Christopher Graham Ross Rettie as a secretary on 2025-03-12

View Document

12/03/2512 March 2025 Termination of appointment of Alexander Burnett Hutchison as a secretary on 2025-03-12

View Document

03/02/253 February 2025 Termination of appointment of Donald Niven Taylor as a director on 2025-01-31

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024 Resolutions

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024 Statement of capital on 2024-12-20

View Document

03/09/243 September 2024 Full accounts made up to 2023-12-31

View Document

22/08/2422 August 2024 Termination of appointment of Vivek Gambhir as a director on 2024-08-22

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

12/09/2312 September 2023 Full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Director's details changed for Mr Franco Polo on 2023-05-17

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

05/04/235 April 2023 Director's details changed for Mr Donald Niven Taylor on 2023-04-05

View Document

05/04/235 April 2023 Director's details changed for Mr Alexander Burnett Hutchison on 2023-04-05

View Document

13/12/2213 December 2022 Termination of appointment of Mohammed Abdulla Falah Jaber Al Ahbabi as a director on 2022-12-12

View Document

13/12/2213 December 2022 Termination of appointment of Awad Saeed Bakhit Saeed Alketbi as a director on 2022-12-12

View Document

13/12/2213 December 2022 Appointment of Mr Franco Polo as a director on 2022-12-12

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

10/06/2010 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/203 June 2020 01/06/20 STATEMENT OF CAPITAL GBP 689611263

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL FOWLER

View Document

13/08/1913 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID GIBSON

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

03/10/183 October 2018 AMENDED FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/09/1817 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/1811 May 2018 09/05/18 STATEMENT OF CAPITAL GBP 526811100

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/06/172 June 2017 DIRECTOR APPOINTED AWAD SAEED BAKHIT SAEED ALKETBI

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MOHAMMED ABDULLA FALAH JABER AL AHBABI

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR VIVEK GAMBHIR

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR SAEED ALDHAHERI

View Document

17/11/1617 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059754750003

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR SAEED HAMAD OBAID ALDHAHERI

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD LAFEHR

View Document

17/11/1517 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR NEIL MORGAN FOWLER

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR ALEXANDER BURNETT HUTCHISON

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR DONALD NIVEN TAYLOR

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR DAVID GIBSON

View Document

27/08/1527 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

29/10/1429 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

22/08/1422 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED EDWARD DAVID LAFEHR

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID COOK

View Document

21/11/1321 November 2013 23/10/13

View Document

19/11/1319 November 2013 29/05/13 STATEMENT OF CAPITAL GBP 120577257.00

View Document

22/08/1322 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED DAVID BRUCE COOK

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR CARL SHELDON

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR LEO KOOT

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED PETER DAVID ANDERSON JONES

View Document

20/12/1220 December 2012 SECOND FILING FOR FORM SH01

View Document

11/12/1211 December 2012 21/11/12 STATEMENT OF CAPITAL GBP 103253146

View Document

09/11/129 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM C/O MCGRIGORS LLP 5 OLD BAILEY LONDON EC4M 7BA

View Document

21/12/1121 December 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, SECRETARY CARL SHELDON

View Document

10/08/1110 August 2011 SECRETARY APPOINTED ALEXANDER BURNETT HUTCHISON

View Document

15/07/1115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEO WILLEM KOOT / 11/04/2011

View Document

02/03/112 March 2011 REMOVAL OF A MORTGAGE REGISTERED ON THE WRONG COMPANY RECORD

View Document

26/01/1126 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/11/1010 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL GELDER

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/04/1028 April 2010 PREVEXT FROM 30/11/2009 TO 31/12/2009

View Document

18/02/1018 February 2010 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

17/01/1017 January 2010 09/12/09 STATEMENT OF CAPITAL GBP 73387294

View Document

05/01/105 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/105 January 2010 ALTER ARTICLES 09/12/2008

View Document

05/01/105 January 2010 ARTICLES OF ASSOCIATION

View Document

13/12/0913 December 2009 APPOINTMENT TERMINATED, DIRECTOR PETER E BARKER HOMEK

View Document

13/12/0913 December 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED CARL ROBERT SHELDON

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED LEO WILLEM KOOT

View Document

19/03/0919 March 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

29/08/0829 August 2008 PREVSHO FROM 31/12/2007 TO 30/11/2007

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED PAUL VAN GELDER

View Document

22/04/0822 April 2008 SECRETARY APPOINTED CARL SHELDON

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY FRANCOIS DUQUETTE

View Document

05/02/085 February 2008 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 4 STOKENCHURCH STREET, LONDON, SW6 3TR

View Document

29/01/0729 January 2007 NEW SECRETARY APPOINTED

View Document

29/01/0729 January 2007 SECRETARY RESIGNED

View Document

15/12/0615 December 2006 NEW SECRETARY APPOINTED

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 SECRETARY RESIGNED

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information