TARSH WILLIAMSON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Registered office address changed from 5 Underwood Street London N1 7LY England to 3 Greengate Cardale Park Harrogate HG31GY on 2025-04-16

View Document

08/04/258 April 2025 Amended total exemption full accounts made up to 2021-01-31

View Document

07/04/257 April 2025 Amended total exemption full accounts made up to 2019-01-31

View Document

07/04/257 April 2025 Amended total exemption full accounts made up to 2020-01-31

View Document

07/04/257 April 2025 Amended total exemption full accounts made up to 2024-01-31

View Document

07/04/257 April 2025 Amended total exemption full accounts made up to 2023-01-31

View Document

07/04/257 April 2025 Amended total exemption full accounts made up to 2022-01-31

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

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

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

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

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-18 with updates

View Document

26/09/2226 September 2022 Appointment of Stephen Kennedy as a director on 2022-06-09

View Document

26/09/2226 September 2022 Cessation of Simon Wright as a person with significant control on 2022-06-09

View Document

26/09/2226 September 2022 Cessation of Louis Edward Williamson as a person with significant control on 2022-06-09

View Document

26/09/2226 September 2022 Cessation of Adam Jonathan Tarsh as a person with significant control on 2022-06-09

View Document

26/09/2226 September 2022 Notification of Engage Four Limited as a person with significant control on 2022-06-09

View Document

26/09/2226 September 2022 Appointment of Mr Michael Gerard Kneafsey as a director on 2022-06-09

View Document

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

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

07/01/217 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JONATHAN TARSH / 03/02/2020

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 5 UNDERWOOD STREET LONDON N1 7LY UNITED KINGDOM

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WRIGHT / 03/02/2020

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS EDWARD WILLIAMSON / 03/02/2020

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JONATHAN TARSH / 03/02/2020

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MR LOUIS EDWARD WILLIAMSON / 03/02/2020

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM JONATHAN TARSH / 03/02/2020

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/10/1912 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON WRIGHT / 18/09/2019

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON WRIGHT

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR SIMON WRIGHT

View Document

09/02/189 February 2018 31/01/18 STATEMENT OF CAPITAL GBP 100

View Document

04/01/184 January 2018 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