TARAK 01 LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

15/04/2415 April 2024 Certificate of change of name

View Document

12/04/2412 April 2024 Notification of Erkan Tarak as a person with significant control on 2024-04-10

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

12/04/2412 April 2024 Appointment of Mr Serkan Tarak as a director on 2024-04-10

View Document

12/04/2412 April 2024 Termination of appointment of Haydar Ulus as a director on 2024-04-10

View Document

12/04/2412 April 2024 Cessation of Haydar Ulus as a person with significant control on 2024-04-10

View Document

12/04/2412 April 2024 Change of details for Mr Erkan Tarak as a person with significant control on 2024-04-10

View Document

12/04/2412 April 2024 Registered office address changed from 183 Angel Place Fore Street London N18 2UD England to 21 Derby Road Northampton NN1 4JP on 2024-04-12

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

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

View Accounts

04/09/234 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

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

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

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

View Accounts

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

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

26/07/2026 July 2020 REGISTERED OFFICE CHANGED ON 26/07/2020 FROM 6TH FLOOR 48-54 MOORGATE LONDON UNITED KINGDOM EC2R 6EJ ENGLAND

View Document

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

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

29/08/1929 August 2019 CESSATION OF ERBIL ERBIL AS A PSC

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR HAYDAR ULUS

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR ERBIL ERBIL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYDAR ULUS

View Document

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

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

View Accounts

06/11/186 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/11/186 November 2018 DISS REQUEST WITHDRAWN

View Document

25/10/1825 October 2018 APPLICATION FOR STRIKING-OFF

View Document

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 3RD FLOOR 48-54 MOORGATE LONDON EC2R 6EJ UNITED KINGDOM

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM FIFTH FLOOR 48 - 58 MOORGATE LONDON EC2R 6EJ ENGLAND

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

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

View Accounts

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 48-58 FIFTH FLOOR MOORGATE LONDON EC2R 6EJ ENGLAND

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 48-58 MOORGATE LONDON EC2R 6EJ ENGLAND

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM 183 ANGEL PLACE FORE STREET EDMONTON N18 2UD ENGLAND

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

30/01/1730 January 2017 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