TARSUS TOUCHSTONE LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

12/02/2512 February 2025 Application to strike the company off the register

View Document

15/10/2415 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 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

07/10/237 October 2023

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/10/237 October 2023

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-01 with updates

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

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 Sinead Catherine Davies 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 Simon Joseph Smith as a secretary 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 Termination of appointment of Simon Joseph Smith 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 Daniel Philip O'brien as a director on 2023-04-17

View Document

21/11/2221 November 2022

View Document

11/10/2211 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

09/11/219 November 2021

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021

View Document

15/06/1515 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

15/12/1415 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

04/11/144 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/01/1410 January 2014 Annual return made up to 28 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

22/07/1322 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

04/12/124 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

16/07/1216 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

10/01/1210 January 2012 Annual return made up to 28 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

29/07/1129 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

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

View Document

05/01/115 January 2011 Annual return made up to 28 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

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY 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 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OWEN JONES / 01/11/2009

View Document

06/01/106 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM
4TH FLOOR METRO BUILDING
1 BUTTERWICK HAMMERSMITH
LONDON
W6 8DL

View Document

08/01/098 January 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED MR ASHLEY GILES MILTON

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR NEIL JONES

View Document

04/12/074 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/074 December 2007 REGISTERED OFFICE CHANGED ON 04/12/07 FROM:
4TH FLOOR METRO BUILDING
1 BUTTERWICK HAMMERSMITH
LONDONW6 8DL

View Document

04/12/074 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

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 28/11/05; 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 28/11/04; 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 28/11/03; 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 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

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 28/11/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 COMPANY NAME CHANGED
E TARSUS.COM LIMITED
CERTIFICATE ISSUED ON 11/05/01

View Document

20/12/0020 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

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

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 SECRETARY RESIGNED

View Document

06/03/006 March 2000 REGISTERED OFFICE CHANGED ON 06/03/00 FROM:
10 NORWICH STREET
LONDON
EC4A 1BD

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 NEW SECRETARY APPOINTED

View Document

06/12/996 December 1999 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