TAZIAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 | Unaudited abridged accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-21 with updates |
13/05/2413 May 2024 | Unaudited abridged accounts made up to 2023-09-30 |
09/10/239 October 2023 | Confirmation statement made on 2023-09-21 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
24/02/2324 February 2023 | Unaudited abridged accounts made up to 2022-09-30 |
25/10/2225 October 2022 | Confirmation statement made on 2022-09-21 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
06/10/216 October 2021 | Confirmation statement made on 2021-09-21 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
21/04/2121 April 2021 | 30/09/20 UNAUDITED ABRIDGED |
09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
10/06/2010 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES |
20/02/1920 February 2019 | 30/09/18 UNAUDITED ABRIDGED |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES |
23/02/1823 February 2018 | 30/09/17 UNAUDITED ABRIDGED |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES |
25/09/1725 September 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/09/2017 |
25/09/1725 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JAMES COWMAN |
25/09/1725 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH ANN STRACHAN |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
21/12/1521 December 2015 | REGISTERED OFFICE CHANGED ON 21/12/2015 FROM UNIT 19 DEANFIELD COURT LINK 59 BUSINESS PARK CLITHEROE LANCASHIRE BB7 1QS |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
22/09/1522 September 2015 | Annual return made up to 21 September 2015 with full list of shareholders |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
13/10/1413 October 2014 | Annual return made up to 21 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
23/10/1323 October 2013 | Annual return made up to 21 September 2013 with full list of shareholders |
23/10/1323 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES COWMAN / 30/08/2013 |
23/10/1323 October 2013 | DIRECTOR APPOINTED MRS JUDITH ANN STRACHAN |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
24/05/1324 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
10/10/1210 October 2012 | Annual return made up to 21 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
04/05/124 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
27/09/1127 September 2011 | Annual return made up to 21 September 2011 with full list of shareholders |
02/08/112 August 2011 | REGISTERED OFFICE CHANGED ON 02/08/2011 FROM UNIT 2 THE OLD SAW MILL SHAWBRIDGE STREET CLITHEROE LANCASHIRE BB7 1LY |
04/03/114 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
01/11/101 November 2010 | Annual return made up to 21 September 2010 with full list of shareholders |
06/11/096 November 2009 | DIRECTOR APPOINTED SIMON JAMES COWMAN |
05/11/095 November 2009 | ADOPT ARTICLES |
22/10/0922 October 2009 | REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ |
22/10/0922 October 2009 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES |
22/10/0922 October 2009 | APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED |
21/09/0921 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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