TARKIN CONSULTING SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/06/2521 June 2025 | Compulsory strike-off action has been discontinued |
| 21/06/2521 June 2025 | Compulsory strike-off action has been discontinued |
| 20/06/2520 June 2025 | Confirmation statement made on 2025-03-02 with no updates |
| 10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
| 10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
| 23/05/2523 May 2025 | Registered office address changed from 44 Grove Way Esher Surrey KT10 8HL to 108 Portsmouth Road Cobham KT11 1HX on 2025-05-23 |
| 20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
| 20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
| 23/12/2423 December 2024 | Previous accounting period shortened from 2024-03-27 to 2024-03-26 |
| 14/03/2414 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
| 09/11/239 November 2023 | Micro company accounts made up to 2023-03-31 |
| 09/11/239 November 2023 | Micro company accounts made up to 2022-03-31 |
| 19/04/2319 April 2023 | Confirmation statement made on 2023-03-02 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/12/2228 December 2022 | Previous accounting period shortened from 2022-03-28 to 2022-03-27 |
| 03/05/223 May 2022 | Confirmation statement made on 2022-03-02 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/12/2124 December 2021 | Previous accounting period shortened from 2021-03-29 to 2021-03-28 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 29/10/2029 October 2020 | DISS40 (DISS40(SOAD)) |
| 28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
| 20/10/2020 October 2020 | FIRST GAZETTE |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 29/04/1829 April 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/03/1822 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 22/12/1722 December 2017 | PREVSHO FROM 30/03/2017 TO 29/03/2017 |
| 27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 09/05/169 May 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 24/12/1524 December 2015 | PREVSHO FROM 31/03/2015 TO 30/03/2015 |
| 28/07/1528 July 2015 | VARYING SHARE RIGHTS AND NAMES |
| 22/07/1522 July 2015 | DISS40 (DISS40(SOAD)) |
| 21/07/1521 July 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
| 21/07/1521 July 2015 | 01/05/14 STATEMENT OF CAPITAL GBP 10 |
| 14/07/1514 July 2015 | FIRST GAZETTE |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 22/04/1422 April 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
| 22/04/1422 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN WRIGHT / 02/03/2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 20/05/1320 May 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/04/122 April 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/04/111 April 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
| 31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 14/05/1014 May 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
| 08/09/098 September 2009 | 31/03/09 TOTAL EXEMPTION FULL |
| 26/03/0926 March 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
| 12/12/0812 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
| 22/05/0822 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN WRIGHT / 01/04/2006 |
| 22/05/0822 May 2008 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
| 22/05/0822 May 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
| 01/10/071 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
| 16/06/0616 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
| 08/06/068 June 2006 | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
| 24/01/0624 January 2006 | REGISTERED OFFICE CHANGED ON 24/01/06 |
| 24/01/0624 January 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 24/01/0624 January 2006 | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS |
| 24/01/0624 January 2006 | REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 21 PALACE ROAD EAST MOLESEY SURREY KT8 9DJ |
| 10/06/0510 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
| 16/11/0416 November 2004 | NEW SECRETARY APPOINTED |
| 19/10/0419 October 2004 | SECRETARY RESIGNED |
| 19/10/0419 October 2004 | REGISTERED OFFICE CHANGED ON 19/10/04 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA |
| 26/04/0426 April 2004 | DIRECTOR RESIGNED |
| 26/04/0426 April 2004 | NEW DIRECTOR APPOINTED |
| 02/03/042 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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