TARUS LABORATORIES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

06/12/246 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Registered office address changed from 7 Egham Business Village Crabtree Road Egham Surrey TW20 8RB to 8a Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN on 2024-10-28

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

05/03/245 March 2024 Cessation of Cortex 3 Guernsey Limited as a person with significant control on 2019-12-16

View Document

23/02/2423 February 2024 Second filing for the notification of Guy Semmens as a person with significant control

View Document

12/01/2412 January 2024 Micro company accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Appointment of Mrs Emma Jane Johnson as a director on 2023-07-01

View Document

18/07/2318 July 2023 Termination of appointment of Steen Vangsgaard as a director on 2023-06-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Termination of appointment of Ingvild Liborg as a director on 2022-04-30

View Document

10/05/2210 May 2022 Appointment of Mr Andrew Michael Webb as a director on 2022-05-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-03-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

30/06/2130 June 2021 Appointment of Mr Steen Vangsgaard as a director on 2021-06-22

View Document

23/06/2123 June 2021 Termination of appointment of Nikesh Engineer as a director on 2021-06-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/12/1920 December 2019 Notification of Guy Semmens as a person with significant control on 2019-12-16

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR NIKESH ENGINEER

View Document

02/06/152 June 2015 DIRECTOR APPOINTED DR MISHA ENGINEER

View Document

21/05/1521 May 2015 COMPANY NAME CHANGED TARUS LABORATORIES LIMITED LIMITED
CERTIFICATE ISSUED ON 21/05/15

View Document

21/05/1521 May 2015 COMPANY NAME CHANGED TARUS CHEMICALS LIMITED
CERTIFICATE ISSUED ON 21/05/15

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR MISHA ENGINEER

View Document

30/07/1430 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR MISHA ENGINEER / 15/07/2013

View Document

28/08/1328 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR VARSHA ENGINEER

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR NAVINCHANDRA ENGINEER

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR NIKESH ENGINEER

View Document

19/11/1219 November 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/06/1215 June 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

09/08/119 August 2011 DIRECTOR APPOINTED DR MISHA ENGINEER

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM FIRST FLOOR ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA UNITED KINGDOM

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MRS VARSHA NAVINCHANDRA ENGINEER

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MR NAVINCHANDRA JAMNADAS ENGINEER

View Document

15/07/1115 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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