TARSUS CEDAR LIMITED
Company Documents
Date | Description |
---|---|
20/11/2420 November 2024 | Confirmation statement made on 2024-11-01 with no updates |
26/09/2426 September 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
26/09/2426 September 2024 | |
26/09/2426 September 2024 | |
26/09/2426 September 2024 | |
11/04/2411 April 2024 | Director's details changed for Sinead Catherine Davies on 2024-04-10 |
03/01/243 January 2024 | Termination of appointment of Mark Temple-Smith as a director on 2023-12-18 |
03/01/243 January 2024 | Appointment of Mr Simon Robert Bane as a director on 2023-12-18 |
02/11/232 November 2023 | Confirmation statement made on 2023-11-01 with updates |
15/10/2315 October 2023 | |
15/10/2315 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
15/10/2315 October 2023 | |
15/10/2315 October 2023 | |
03/10/233 October 2023 | Change of details for Tarsus Group Limited as a person with significant control on 2023-09-30 |
02/10/232 October 2023 | Registered office address changed from 9th Floor Metro Building 1 Butterwick London W6 8DL to 5 Howick Place London SW1P 1WG on 2023-10-02 |
04/05/234 May 2023 | Appointment of Sinead Catherine Davies as a director on 2023-04-17 |
04/05/234 May 2023 | Appointment of Mark Temple-Smith as a director on 2023-04-17 |
04/05/234 May 2023 | Appointment of Mr Nicholas Michael Perkins as a director on 2023-04-17 |
27/04/2327 April 2023 | Termination of appointment of Simon Joseph Smith as a secretary on 2023-04-17 |
27/04/2327 April 2023 | Appointment of Informa Cosec Limited as a secretary on 2023-04-17 |
27/04/2327 April 2023 | Termination of appointment of Daniel Philip O'brien as a director on 2023-04-17 |
27/04/2327 April 2023 | Termination of appointment of Simon Joseph Smith as a director on 2023-04-17 |
27/04/2327 April 2023 | Termination of appointment of James Douglas Emslie as a director on 2023-04-17 |
03/03/233 March 2023 | Notification of Tarsus Group Limited as a person with significant control on 2022-11-16 |
03/03/233 March 2023 | Cessation of Tarsus Windward Limited as a person with significant control on 2022-11-16 |
11/10/2211 October 2022 | |
11/10/2211 October 2022 | |
11/10/2211 October 2022 | |
11/10/2211 October 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-15 with no updates |
09/11/219 November 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
09/11/219 November 2021 | |
05/10/215 October 2021 | |
05/10/215 October 2021 | |
15/06/1515 June 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
27/05/1527 May 2015 | SECOND FILING FOR FORM SH01 |
05/05/155 May 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
04/11/144 November 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
10/04/1410 April 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
09/09/139 September 2013 | AUDITOR'S RESIGNATION |
11/07/1311 July 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
09/07/139 July 2013 | AUDITOR'S RESIGNATION |
22/05/1322 May 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
17/08/1217 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/05/1216 May 2012 | APPOINTMENT TERMINATED, DIRECTOR TARSUS WINDWARD LIMITED |
16/05/1216 May 2012 | CURRSHO FROM 28/02/2013 TO 31/12/2012 |
16/05/1216 May 2012 | DIRECTOR APPOINTED MR GARY STEWART MARSHALL |
17/02/1217 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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