TARSUS LEEWARD LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Statement of capital on 2025-06-04

View Document

04/06/254 June 2025

View Document

04/06/254 June 2025 Resolutions

View Document

04/06/254 June 2025

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

27/09/2427 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

11/04/2411 April 2024 Director's details changed for Sinead Catherine Davies on 2024-04-10

View Document

03/01/243 January 2024 Appointment of Mr Simon Robert Bane as a director on 2023-12-18

View Document

03/01/243 January 2024 Termination of appointment of Mark Temple-Smith as a director on 2023-12-18

View Document

07/10/237 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023

View Document

03/10/233 October 2023 Change of details for Tarsus Holdings Limited as a person with significant control on 2023-09-30

View Document

02/10/232 October 2023 Registered office address changed from 9th Floor Metro Building 1 Butterwick Hammersmith London W6 8DL to 5 Howick Place London SW1P 1WG on 2023-10-02

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

04/05/234 May 2023 Appointment of Sinead Catherine Davies as a director on 2023-04-17

View Document

04/05/234 May 2023 Appointment of Mark Temple-Smith as a director on 2023-04-17

View Document

04/05/234 May 2023 Appointment of Mr Nicholas Michael Perkins as a director on 2023-04-17

View Document

28/04/2328 April 2023 Termination of appointment of Douglas Emslie as a director on 2023-04-17

View Document

27/04/2327 April 2023 Termination of appointment of Simon Joseph Smith as a secretary on 2023-04-17

View Document

27/04/2327 April 2023 Appointment of Informa Cosec Limited as a secretary on 2023-04-17

View Document

27/04/2327 April 2023 Termination of appointment of Simon Joseph Smith as a director on 2023-04-17

View Document

27/04/2327 April 2023 Termination of appointment of Daniel Philip O'brien as a director on 2023-04-17

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

09/11/219 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

06/10/216 October 2021

View Document

06/10/216 October 2021

View Document

06/10/216 October 2021

View Document

17/12/1417 December 2014 ADOPT ARTICLES 08/12/2014

View Document

17/12/1417 December 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

28/11/1428 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/07/1423 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

09/09/139 September 2013 AUDITOR'S RESIGNATION

View Document

29/08/1329 August 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS EMSLIE / 29/08/2013

View Document

09/07/139 July 2013 AUDITOR'S RESIGNATION

View Document

24/06/1324 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/07/1216 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/129 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR ASHLEY MILTON

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR DANIEL PHILIP O'BRIEN

View Document

29/07/1129 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/07/1120 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY GILES MILTON / 17/03/2011

View Document

07/10/107 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/08/104 August 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

19/04/1019 April 2010 SECRETARY APPOINTED MR SIMON JOSEPH SMITH

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/07/0931 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/09 FROM: 4TH FLOOR METRO BUILDING 1 BUTTERWICK HAMMERSMITH LONDON W6 8DL

View Document

05/12/085 December 2008 DIRECTOR APPOINTED ASHLEY GILES MILTON

View Document

04/12/084 December 2008 DIRECTOR RESIGNED NEIL JONES

View Document

17/07/0817 July 2008 CURRSHO FROM 30/06/2009 TO 31/12/2008

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/08 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

01/07/081 July 2008 DIRECTOR APPOINTED DOUGLAS EMSLIE

View Document

01/07/081 July 2008 DIRECTOR RESIGNED BIBI ALLY

View Document

01/07/081 July 2008 DIRECTOR APPOINTED NEIL GARTH JONES

View Document

13/06/0813 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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