TARLU LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

04/07/244 July 2024 Registered office address changed from 11 Allens Lane Hamworthy Poole Dorset BH16 5DA United Kingdom to 17 Upton Industrial Estate Factory Road Poole BH16 5SN on 2024-07-04

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/09/2330 September 2023 Notification of Menace Holdings Ltd as a person with significant control on 2023-09-18

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Cessation of Kim Luis Ferreira Johnson as a person with significant control on 2023-09-18

View Document

30/09/2330 September 2023 Memorandum and Articles of Association

View Document

29/09/2329 September 2023 Particulars of variation of rights attached to shares

View Document

29/09/2329 September 2023 Change of share class name or designation

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/04/238 April 2023 Confirmation statement made on 2023-03-22 with updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/02/2327 February 2023 Director's details changed for Mr Kim Luis Ferreira Johnson on 2023-02-27

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

10/01/2210 January 2022 Cessation of Andrew Edward Trotter as a person with significant control on 2021-09-06

View Document

10/01/2210 January 2022 Change of details for Mr Kim Luis Ferreira Johnson as a person with significant control on 2021-09-06

View Document

30/12/2130 December 2021 Cancellation of shares. Statement of capital on 2021-09-06

View Document

30/12/2130 December 2021 Purchase of own shares.

View Document

10/08/2110 August 2021 Change of details for Mr Kim Luis Ferreira Johnson as a person with significant control on 2021-08-10

View Document

10/08/2110 August 2021 Change of details for Mr Andrew Edward Trotter as a person with significant control on 2021-08-10

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR TARLI STEWART

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR KIM LUIS FERREIRA JOHNSON

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM LUIS FERREIRA JOHNSON

View Document

04/04/184 April 2018 CESSATION OF TARLI ALICE STEWART AS A PSC

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/12/1713 December 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

23/03/1623 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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