DAVID TARR ASSOCIATES LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

04/03/244 March 2024 Application to strike the company off the register

View Document

08/08/238 August 2023 Confirmation statement made on 2023-06-25 with updates

View Document

06/08/236 August 2023 Cessation of Kathryn Anne Kutzer as a person with significant control on 2023-08-06

View Document

06/08/236 August 2023 Notification of Nancy Bailey as a person with significant control on 2023-08-06

View Document

07/07/237 July 2023 Registered office address changed from 22 the Village Square 22 the Village Square Cheshire SK7 1AW United Kingdom to 52 Vulcan Way London N7 8XP on 2023-07-07

View Document

06/07/236 July 2023 Withdrawal of a person with significant control statement on 2023-07-06

View Document

06/07/236 July 2023 Notification of Kathryn Anne Kutzer as a person with significant control on 2023-07-06

View Document

28/06/2328 June 2023 Appointment of Ms Penelope Louise Cochrane as a director on 2023-06-28

View Document

03/06/233 June 2023 Termination of appointment of Penelope Louise Cochrane as a director on 2023-06-02

View Document

03/06/233 June 2023 Registered office address changed from Flat 9 Glandon Drive Cheadle Hulme Cheadle SK8 7HD England to 22 the Village Square 22 the Village Square Cheshire SK7 1AW on 2023-06-03

View Document

03/06/233 June 2023 Termination of appointment of Kathryn Anne Kutzer as a director on 2023-06-02

View Document

19/03/2319 March 2023 Micro company accounts made up to 2022-06-30

View Document

14/03/2314 March 2023 Appointment of Ms Penelope Louise Cochrane as a director on 2023-03-14

View Document

06/02/236 February 2023 Termination of appointment of Jonathan Peter Mounteney as a director on 2023-02-06

View Document

06/02/236 February 2023 Registered office address changed from 22 the Bramhall Centre Bramhall Stockport SK7 1AW United Kingdom to Flat 9 Glandon Drive Cheadle Hulme Cheadle SK8 7HD on 2023-02-06

View Document

06/02/236 February 2023 Appointment of Kathryn Anne Kutzer as a director on 2022-12-16

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/03/208 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

26/06/1726 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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