TARANTULA.NET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

05/03/255 March 2025 Appointment of Ms Sophie Hamon as a director on 2025-03-05

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

17/01/2417 January 2024 Termination of appointment of Brian Robert Beattie as a director on 2024-01-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Accounts for a small company made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Director's details changed for Mr David William Nyland on 2022-10-07

View Document

07/10/227 October 2022 Director's details changed for Mr David William Nyland on 2022-10-07

View Document

19/08/2019 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MR TONY GARCIA

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

10/12/1910 December 2019 NOTIFICATION OF PSC STATEMENT ON 28/11/2019

View Document

10/12/1910 December 2019 CESSATION OF TARANTULA GLOBAL HOLDINGS PTE. LTD AS A PSC

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR RAVI KUPPAN

View Document

04/09/174 September 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

01/08/171 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM ST STEPHENS HOUSE ARTHUR ROAD WINDSOR BERKSHIRE SL4 1RU

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR BRIAN ROBERT BEATTIE

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR DAVID WILLIAM NYLAND

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/04/169 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 51 ROCHFORDS GARDENS SLOUGH BERKS SL2 5XA ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM CAPITAL POINT 33 BATH ROAD SLOUGH BERKSHIRE SL1 3UF UNITED KINGDOM

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED RAVI SHANKAR KUPPAN

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL REITER

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

30/09/1130 September 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM THE ORIEL, THAMES VALLEY COURT 183-187 BATH ROAD SLOUGH BERKSHIRE SL1 4AA

View Document

21/02/1121 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/03/104 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL REITER / 07/02/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

02/12/082 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

20/08/0820 August 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS; AMEND

View Document

05/08/085 August 2008 GBP IC 3/2 30/06/08 GBP SR 1@1=1

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED SECRETARY RAVI KUPPAN

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR KATIE FARMER

View Document

08/07/088 July 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / KATIE FARMER / 15/04/2008

View Document

22/04/0822 April 2008 SECRETARY'S CHANGE OF PARTICULARS / RAVI KUPPAN / 15/04/2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 47 HENCROFT STREET SOUTH SLOUGH BERKSHIRE SL1 1RF

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: GAINSBOROUGH HOUSE 17-23 HIGH STREET SLOUGH BERKSHIRE SL1 1DY

View Document

02/03/062 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 REGISTERED OFFICE CHANGED ON 17/04/03 FROM: THE WORKS 46 HENCROFT STREET SOUTH UPTON SLOUGH BERKSHIRE SL1 1RF

View Document

30/11/0230 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 REGISTERED OFFICE CHANGED ON 08/03/01 FROM: PARK MANOR FARM MORETON ROAD BUCKINGHAM BUCKINGHAMSHIRE MK18 1PP

View Document

01/03/011 March 2001 COMPANY NAME CHANGED TARANTULA MARKETING SOLUTIONS LI MITED CERTIFICATE ISSUED ON 01/03/01

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

07/07/007 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

01/06/001 June 2000 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

18/05/0018 May 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/0022 February 2000 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/01/0026 January 2000 APPLICATION FOR STRIKING-OFF

View Document

10/01/0010 January 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

08/03/998 March 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

09/12/989 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

10/07/9810 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9810 July 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 DIRECTOR RESIGNED

View Document

10/07/9810 July 1998 NEW SECRETARY APPOINTED

View Document

10/07/9810 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9810 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/985 May 1998 REGISTERED OFFICE CHANGED ON 05/05/98 FROM: 6 WEST STREET OLNEY BUCKINGHAMSHIRE MK46 5HR

View Document

18/03/9818 March 1998 SECRETARY RESIGNED

View Document

15/10/9715 October 1997 REGISTERED OFFICE CHANGED ON 15/10/97 FROM: OFFICE 51 OFFICE SERVICE CENTRE DENBIGH HOUSE DENBIGH ROAD MILTON KEYNES BUCKINGHAMSHIRE MK1 1YP

View Document

03/03/973 March 1997 NEW DIRECTOR APPOINTED

View Document

03/03/973 March 1997 REGISTERED OFFICE CHANGED ON 03/03/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

03/03/973 March 1997 NEW DIRECTOR APPOINTED

View Document

03/03/973 March 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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