TARQUIN TECHNOLOGY LTD

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

19/02/2219 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

09/01/229 January 2022 Accounts for a dormant company made up to 2021-04-08

View Document

08/04/218 April 2021 Annual accounts for year ending 08 Apr 2021

View Accounts

09/01/219 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/04/20

View Document

08/04/208 April 2020 Annual accounts for year ending 08 Apr 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

06/01/206 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/04/19

View Document

08/04/198 April 2019 Annual accounts for year ending 08 Apr 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

05/01/195 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/04/18

View Document

08/04/188 April 2018 Annual accounts for year ending 08 Apr 2018

View Accounts

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

07/01/187 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/04/17

View Document

08/04/178 April 2017 Annual accounts for year ending 08 Apr 2017

View Accounts

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

05/01/175 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 08/04/16

View Document

08/04/168 April 2016 Annual accounts for year ending 08 Apr 2016

View Accounts

02/03/162 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 8 April 2015

View Document

08/04/158 April 2015 Annual accounts for year ending 08 Apr 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 8 April 2014

View Document

08/04/148 April 2014 Annual accounts for year ending 08 Apr 2014

View Accounts

05/03/145 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 8 April 2013

View Document

08/04/138 April 2013 Annual accounts for year ending 08 Apr 2013

View Accounts

05/03/135 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 8 April 2012

View Document

08/04/128 April 2012 Annual accounts for year ending 08 Apr 2012

View Accounts

04/03/124 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 8 April 2011

View Document

22/02/1122 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 8 April 2010

View Document

04/03/104 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL TOON / 01/02/2010

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM VICTORIA SUITE VINTAGE HOUSE 36-37 ALBERT EMBANKMENT LONDON SE1 7TL

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JANA TOON / 01/02/2010

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM LEYMAN HOUSE NEW ROAD NORTHCHURCH BERKHAMSTED HERTFORDSHIRE HP4 1LN UNITED KINGDOM

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM SUITE 21 LORDS BUSINESS CENTRE LORDS HOUSE 665 NORTH CIRCULAR ROAD LONDON NW2 7AX

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 8 April 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED SECRETARY EAC (SECRETARIES) LIMITED

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 8 April 2008

View Document

20/11/0820 November 2008 PREVEXT FROM 29/02/2008 TO 08/04/2008

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM SUITE 21 LORDS BUSINESS CENTRE LORDS HOUSE 665 NORTH CIRCULAR ROAD LONDON NW2 7AX

View Document

21/03/0821 March 2008 SECRETARY APPOINTED MRS JANA TOON

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0812 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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