TARASIS RENEWABLES LTD
Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Confirmation statement made on 2025-08-03 with updates |
25/07/2525 July 2025 | Registered office address changed from 49 Hill Street Milford Armagh BT60 3NZ Northern Ireland to 51 Hill Street Milford Armagh BT60 3NZ on 2025-07-25 |
28/01/2528 January 2025 | Second filing of Confirmation Statement dated 2024-08-03 |
28/11/2428 November 2024 | Micro company accounts made up to 2024-02-28 |
27/08/2427 August 2024 | Confirmation statement made on 2024-08-03 with no updates |
05/08/245 August 2024 | Registration of charge NI6400890003, created on 2024-08-02 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
16/02/2416 February 2024 | Memorandum and Articles of Association |
19/01/2419 January 2024 | Certificate of change of name |
16/01/2416 January 2024 | Resolutions |
16/01/2416 January 2024 | Resolutions |
16/01/2416 January 2024 | Resolutions |
16/01/2416 January 2024 | Change of share class name or designation |
09/01/249 January 2024 | Cessation of Gerald Mackle as a person with significant control on 2023-12-21 |
09/01/249 January 2024 | Notification of Callan Renewables Ltd as a person with significant control on 2023-12-21 |
09/01/249 January 2024 | Cessation of Mairead Mackle as a person with significant control on 2023-12-21 |
03/10/233 October 2023 | Current accounting period shortened from 2024-05-31 to 2024-02-28 |
15/09/2315 September 2023 | Micro company accounts made up to 2023-05-31 |
14/09/2314 September 2023 | Registered office address changed from 21 Arthur Street Belfast BT1 4GA Northern Ireland to 49 Hill Street Milford Armagh BT60 3NZ on 2023-09-14 |
08/09/238 September 2023 | Confirmation statement made on 2023-08-03 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
03/03/233 March 2023 | Micro company accounts made up to 2022-05-31 |
02/03/222 March 2022 | Accounts for a small company made up to 2021-05-31 |
15/10/2115 October 2021 | Previous accounting period extended from 2020-12-31 to 2021-05-31 |
30/09/2130 September 2021 | Notification of Gerald Mackle as a person with significant control on 2021-05-11 |
30/09/2130 September 2021 | Confirmation statement made on 2021-08-03 with updates |
30/09/2130 September 2021 | Notification of Mairead Mackle as a person with significant control on 2021-05-11 |
28/09/2128 September 2021 | Cessation of Crowley Bioenergy Limited as a person with significant control on 2021-05-11 |
19/08/2019 August 2020 | REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 555 LISBURN ROAD BELFAST BT9 7GQ NORTHERN IRELAND |
11/08/2011 August 2020 | DIRECTOR APPOINTED MR SEAMUS O DUBHGAIN |
11/08/2011 August 2020 | APPOINTMENT TERMINATED, DIRECTOR PATRICK O'BRIEN |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES |
01/04/201 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
16/09/1916 September 2019 | CESSATION OF THE RECYCLING AND WASTE GENERAL PARTNER LLP AS A PSC |
16/09/1916 September 2019 | APPOINTMENT TERMINATED, DIRECTOR STEFANIA TRIVELLATO |
16/09/1916 September 2019 | REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 61 HILL STREET MILFORD ARMAGH BT60 3NZ NORTHERN IRELAND |
16/09/1916 September 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GUEST |
16/09/1916 September 2019 | DIRECTOR APPOINTED MR PATRICK NEIL O'BRIEN |
16/09/1916 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROWLEY BIOENERGY LIMITED |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES |
20/03/1920 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/04/189 April 2018 | DIRECTOR APPOINTED STEFANIA TRIVELLATO |
06/04/186 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
09/03/189 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLUM MICHAEL MACKLE / 01/03/2018 |
15/08/1715 August 2017 | PSC'S CHANGE OF PARTICULARS / THE RECYCLING AND WASTE LP / 16/09/2016 |
15/08/1715 August 2017 | 08/08/17 Statement of Capital gbp 10 |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES |
14/06/1714 June 2017 | ADOPT ARTICLES 16/09/2016 |
09/06/179 June 2017 | SECOND FILING OF AP01 FOR COLUM MICHAEL MACKLE |
09/06/179 June 2017 | SECOND FILING OF AP01 FOR ROBERT OLIVER GRAHAM GUEST |
29/11/1629 November 2016 | CURRSHO FROM 31/08/2017 TO 30/06/2017 |
14/10/1614 October 2016 | SUB-DIVISION 16/09/16 |
06/10/166 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE NI6400890001 |
06/10/166 October 2016 | APPOINTMENT TERMINATED, DIRECTOR LILLIAN MCMANUS |
05/10/165 October 2016 | DIRECTOR APPOINTED MR COLUM MICHAEL MACKLE |
05/10/165 October 2016 | DIRECTOR APPOINTED MR ROBERT OLIVER GRAHAM GUEST |
05/10/165 October 2016 | 16/09/16 STATEMENT OF CAPITAL GBP 10 |
09/08/169 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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