TARA & CO PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
16/04/2516 April 2025 | Termination of appointment of Vikas Tara as a director on 2025-04-16 |
01/11/241 November 2024 | Confirmation statement made on 2024-10-29 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
13/03/2413 March 2024 | Director's details changed for Mrs Madhur Tara Sharma on 2024-03-13 |
09/11/239 November 2023 | Registered office address changed from 21-23 Clemen Street Leamington Spa Warwickshire CV31 2DW to 21-23 Clemens Street Leamington Spa CV31 2DW on 2023-11-09 |
09/11/239 November 2023 | Appointment of Mrs Naina Andleeb Kazmi as a director on 2023-11-01 |
09/11/239 November 2023 | Confirmation statement made on 2023-10-29 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Unaudited abridged accounts made up to 2022-10-31 |
24/04/2324 April 2023 | Director's details changed for Mr David Edward French on 2023-04-01 |
15/11/2215 November 2022 | Confirmation statement made on 2022-10-29 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/10/2130 October 2021 | Confirmation statement made on 2021-10-29 with no updates |
30/09/2130 September 2021 | Appointment of Mr David Quain as a secretary on 2021-09-30 |
30/09/2130 September 2021 | Termination of appointment of Asha Rani Tara as a secretary on 2021-09-30 |
30/09/2130 September 2021 | Termination of appointment of Yash Pal Tara as a director on 2021-09-30 |
31/07/2131 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/05/204 May 2020 | DIRECTOR APPOINTED MR DAVID EDWARD FRENCH |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
31/07/1931 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
04/02/194 February 2019 | STATEMENT OF COMPANY'S OBJECTS |
04/02/194 February 2019 | ADOPT ARTICLES 24/01/2019 |
19/12/1819 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR YASH PAL TARA / 11/12/2018 |
19/12/1819 December 2018 | DIRECTOR APPOINTED MR DEEPAK CHANDRABABU |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
05/09/185 September 2018 | DIRECTOR APPOINTED MR DAVID EDWARD QUAIN |
11/07/1811 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/10/1523 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR YASH PAL TARA / 09/10/2015 |
23/10/1523 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS ASHA RANI TARA / 09/10/2015 |
23/10/1523 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
14/10/1414 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS ASHA RANI TARA / 05/07/2014 |
14/10/1414 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIKAS TARA / 05/07/2013 |
14/10/1414 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR YASH PAL TARA / 05/07/2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/10/1315 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/10/1216 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/11/1124 November 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/11/1011 November 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
24/07/1024 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/10/0920 October 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIKAS TARA / 20/10/2009 |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MADHUR SHARMA / 20/10/2009 |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR YASH PAL TARA / 20/10/2009 |
13/08/0913 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/10/0821 October 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
21/11/0721 November 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
21/11/0721 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
21/08/0721 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
23/11/0623 November 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
09/08/069 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
16/11/0516 November 2005 | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
06/09/056 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
26/10/0426 October 2004 | RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS |
08/01/048 January 2004 | NEW DIRECTOR APPOINTED |
16/12/0316 December 2003 | DIRECTOR RESIGNED |
16/12/0316 December 2003 | SECRETARY RESIGNED |
16/12/0316 December 2003 | NEW SECRETARY APPOINTED |
10/12/0310 December 2003 | NEW DIRECTOR APPOINTED |
10/12/0310 December 2003 | NEW DIRECTOR APPOINTED |
13/10/0313 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company