TARKA TECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Confirmation statement made on 2025-09-30 with updates |
| 18/12/2418 December 2024 | Micro company accounts made up to 2024-05-31 |
| 28/06/2428 June 2024 | Confirmation statement made on 2024-05-28 with no updates |
| 28/06/2428 June 2024 | Cessation of Liam Bloomfield as a person with significant control on 2024-06-28 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 03/11/233 November 2023 | Micro company accounts made up to 2023-05-31 |
| 04/07/234 July 2023 | Confirmation statement made on 2023-05-28 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 23/01/2323 January 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 15/12/2115 December 2021 | Micro company accounts made up to 2021-05-31 |
| 05/07/215 July 2021 | Confirmation statement made on 2021-05-28 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 04/12/204 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES |
| 26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 19/06/1919 June 2019 | PSC'S CHANGE OF PARTICULARS / MR LIAM BLOOMFIELD / 25/05/2019 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES |
| 28/02/1928 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
| 31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES |
| 20/04/1820 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
| 30/03/1730 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
| 12/07/1612 July 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 15/06/1515 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 14/07/1414 July 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 16/07/1316 July 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 06/02/136 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 25/06/1225 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
| 31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 08/07/118 July 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
| 10/11/1010 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA BLOOMFIELD / 29/05/2010 |
| 29/06/1029 June 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
| 19/02/1019 February 2010 | APPOINTMENT TERMINATED, SECRETARY ANN PINNER |
| 10/09/0910 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 04/08/094 August 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
| 24/06/0824 June 2008 | DIRECTOR APPOINTED AMANDA BLOOMFIELD |
| 24/06/0824 June 2008 | SECRETARY APPOINTED ANN PINNER |
| 03/06/083 June 2008 | APPOINTMENT TERMINATED DIRECTOR ABERGAN REED LTD |
| 03/06/083 June 2008 | REGISTERED OFFICE CHANGED ON 03/06/2008 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND |
| 03/06/083 June 2008 | APPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED |
| 29/05/0829 May 2008 | 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