TARA GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

01/11/241 November 2024 Second filing of Confirmation Statement dated 2024-05-26

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

06/06/246 June 2024 Change of details for Mr Daljit Singh Randhawa as a person with significant control on 2022-05-26

View Document

06/06/246 June 2024 Notification of Harjinder Singh Randhawa as a person with significant control on 2022-05-26

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with updates

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/10/2225 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR DERSHARAN RANDHAWA

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR JATINDER RANDHAWA

View Document

31/07/1931 July 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MRS DERSHARAN RANDHAWA

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR JATINDER RANDHAWA

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR GURPAL SINGH

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MRS PARAMJIT KAUR RANDHAWA

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

31/01/1831 January 2018 COMPANY NAME CHANGED GSR (LEEDS) LTD CERTIFICATE ISSUED ON 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR HARJINDER SINGH RANDHAWA

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/05/1611 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/07/1510 July 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 306 KEIGHLEY ROAD BRADFORD WEST YORKSHIRE BD9 4EY UNITED KINGDOM

View Document

30/06/1530 June 2015 Registered office address changed from , 306 Keighley Road, Bradford, West Yorkshire, BD9 4EY, United Kingdom to 194 Barkerend Road Bradford West Yorkshire BD3 9BH on 2015-06-30

View Document

27/06/1527 June 2015 DISS40 (DISS40(SOAD))

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/06/144 June 2014 DIRECTOR APPOINTED MR DALJIT SINGH RANDHAWA

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

09/01/149 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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