TAARKSHYA LTD

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/10/2423 October 2024 Notification of Mandeep Pal as a person with significant control on 2024-08-27

View Document

04/09/244 September 2024 Cessation of Mitlesh Sharma as a person with significant control on 2024-09-01

View Document

04/09/244 September 2024 Termination of appointment of Mitlesh Sharma as a director on 2024-09-03

View Document

30/08/2430 August 2024 Appointment of Mr Mandeep Pal as a director on 2024-08-27

View Document

29/08/2429 August 2024 Termination of appointment of Ruby Sharma as a director on 2024-08-27

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

22/05/2422 May 2024 Micro company accounts made up to 2023-08-31

View Document

30/01/2430 January 2024 Registered office address changed from 94 Servern Road Leicester LE2 4FZ United Kingdom to 87 Cranley Drive Ilford IG2 6AA on 2024-01-30

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-08-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/12/2025 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 DISS40 (DISS40(SOAD))

View Document

29/11/2029 November 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

01/11/201 November 2020 REGISTERED OFFICE CHANGED ON 01/11/2020 FROM 10 RATHLIN ROAD CRAWLEY RH11 9GA ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MRS RUBY SHARMA

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 20 ASHKEY CRAWLEY RH10 6TJ UNITED KINGDOM

View Document

16/08/1816 August 2018 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