TARA PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Confirmation statement made on 2025-07-19 with no updates |
02/09/242 September 2024 | Micro company accounts made up to 2023-12-31 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-19 with no updates |
21/07/2421 July 2024 | Notification of John Kiran Read Fothergill as a person with significant control on 2023-09-29 |
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 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Micro company accounts made up to 2022-12-31 |
30/09/2330 September 2023 | Termination of appointment of Angena Ragini Bhagwandeen as a director on 2023-09-29 |
30/09/2330 September 2023 | Appointment of Mr John Kiran Read Fothergill as a director on 2023-09-29 |
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 |
10/08/2310 August 2023 | Satisfaction of charge 078685640005 in full |
10/08/2310 August 2023 | Satisfaction of charge 078685640003 in full |
10/08/2310 August 2023 | Satisfaction of charge 078685640002 in full |
10/08/2310 August 2023 | Satisfaction of charge 078685640001 in full |
09/08/239 August 2023 | Satisfaction of charge 078685640004 in full |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-19 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-19 with no updates |
17/06/2117 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 2 SOMERSET GARDENS WEMBLEY MIDDLESEX HA0 3BP |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
24/07/1824 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES |
05/10/175 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/01/1621 January 2016 | Annual return made up to 2 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/12/1423 December 2014 | Annual return made up to 2 December 2014 with full list of shareholders |
22/10/1422 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 078685640003 |
22/10/1422 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 078685640002 |
22/10/1422 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 078685640004 |
22/10/1422 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 078685640005 |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/08/1420 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 078685640001 |
16/01/1416 January 2014 | Annual return made up to 2 December 2013 with full list of shareholders |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/12/1218 December 2012 | Annual return made up to 2 December 2012 with full list of shareholders |
16/03/1216 March 2012 | REGISTERED OFFICE CHANGED ON 16/03/2012 FROM WESTFIELD WEST HILL HARROW-ON-THE-HILL MIDDLESEX HA2 0JQ ENGLAND |
02/12/112 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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