TARA PROJECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

02/09/242 September 2024 Micro company accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

21/07/2421 July 2024 Notification of John Kiran Read Fothergill as a person with significant control on 2023-09-29

View Document

04/03/244 March 2024 Registered office address changed from PO Box PO Box 19 Globe Elevator Works Hills Drive Stockton on Tees TS20 2AD England to Cleveland House Norton Road Stockton-on-Tees Cleveland TS20 2AQ on 2024-03-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

30/09/2330 September 2023 Termination of appointment of Angena Ragini Bhagwandeen as a director on 2023-09-29

View Document

30/09/2330 September 2023 Appointment of Mr John Kiran Read Fothergill as a director on 2023-09-29

View Document

30/09/2330 September 2023 Registered office address changed from Westfield West Hill Harrow HA2 0JQ England to PO Box PO Box 19 Globe Elevator Works Hills Drive Stockton on Tees TS20 2AD on 2023-09-30

View Document

10/08/2310 August 2023 Satisfaction of charge 078685640005 in full

View Document

10/08/2310 August 2023 Satisfaction of charge 078685640003 in full

View Document

10/08/2310 August 2023 Satisfaction of charge 078685640002 in full

View Document

10/08/2310 August 2023 Satisfaction of charge 078685640001 in full

View Document

09/08/239 August 2023 Satisfaction of charge 078685640004 in full

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 2 SOMERSET GARDENS WEMBLEY MIDDLESEX HA0 3BP

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/01/1621 January 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078685640003

View Document

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078685640002

View Document

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078685640004

View Document

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078685640005

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/08/1420 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078685640001

View Document

16/01/1416 January 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/12/1218 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM WESTFIELD WEST HILL HARROW-ON-THE-HILL MIDDLESEX HA2 0JQ ENGLAND

View Document

02/12/112 December 2011 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