TARSUS OVERSEAS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

10/07/2510 July 2025 New

View Document

10/07/2510 July 2025 New

View Document

10/07/2510 July 2025 New

View Document

13/12/2413 December 2024 Statement of capital on 2024-12-13

View Document

13/12/2413 December 2024

View Document

13/12/2413 December 2024

View Document

13/12/2413 December 2024 Resolutions

View Document

30/09/2430 September 2024

View Document

30/09/2430 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

30/09/2430 September 2024

View Document

30/09/2430 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 Termination of appointment of Mark Temple-Smith as a director on 2023-12-18

View Document

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

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 Metro Building 9th Floor 1 Butterwick Hammersmith London W6 8DL to 5 Howick Place London SW1P 1WG on 2023-10-02

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

28/09/2328 September 2023

View Document

12/09/2312 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

27/04/2327 April 2023 Termination of appointment of James Douglas Emslie as a director 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 Simon Joseph Smith as a secretary 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

17/11/2217 November 2022 Confirmation statement made on 2022-11-17 with no updates

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

05/10/215 October 2021

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

05/10/215 October 2021

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/12/1415 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

05/11/145 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/01/1410 January 2014 Annual return made up to 20 November 2013 with full list of shareholders

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS EMSLIE / 06/11/2013

View Document

09/09/139 September 2013 AUDITOR'S RESIGNATION

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

04/12/124 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

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

View Document

10/01/1210 January 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR DANIEL PHILIP O'BRIEN

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR ASHLEY MILTON

View Document

03/08/113 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

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

View Document

06/01/116 January 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

07/10/107 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

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

View Document

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

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY PETER BEGG

View Document

06/01/106 January 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/02/0925 February 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/09 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

25/11/0825 November 2008 DIRECTOR RESIGNED NEIL JONES

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/12/075 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/075 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/01/07

View Document

17/08/0617 August 2006 REF SECT 394

View Document

05/06/065 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0429 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/10/0226 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/08/026 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/12/0131 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/05/0019 May 2000 REGISTERED OFFICE CHANGED ON 19/05/00 FROM: LAMB HOUSE CHURCH STREET LONDON W4 2PD

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 NC INC ALREADY ADJUSTED 19/10/99

View Document

25/10/9925 October 1999 � NC 100/1000 19/10/99

View Document

26/02/9926 February 1999 SHARES AGREEMENT OTC

View Document

04/01/994 January 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

23/12/9823 December 1998 NEW SECRETARY APPOINTED

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 SECRETARY RESIGNED

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 LOCATION OF REGISTER OF MEMBERS

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 REGISTERED OFFICE CHANGED ON 23/12/98 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

17/12/9817 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/9815 December 1998 COMPANY NAME CHANGED TRUSHELFCO (NO.2456) LIMITED CERTIFICATE ISSUED ON 16/12/98

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

20/11/9820 November 1998 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