TARQUIN TECHNOLOGY LTD
Company Documents
Date | Description |
---|---|
27/12/2227 December 2022 | Final Gazette dissolved via voluntary strike-off |
27/12/2227 December 2022 | Final Gazette dissolved via voluntary strike-off |
20/09/2220 September 2022 | First Gazette notice for voluntary strike-off |
20/09/2220 September 2022 | First Gazette notice for voluntary strike-off |
19/02/2219 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
09/01/229 January 2022 | Accounts for a dormant company made up to 2021-04-08 |
08/04/218 April 2021 | Annual accounts for year ending 08 Apr 2021 |
09/01/219 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/04/20 |
08/04/208 April 2020 | Annual accounts for year ending 08 Apr 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
06/01/206 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/04/19 |
08/04/198 April 2019 | Annual accounts for year ending 08 Apr 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
05/01/195 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/04/18 |
08/04/188 April 2018 | Annual accounts for year ending 08 Apr 2018 |
04/03/184 March 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
07/01/187 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/04/17 |
08/04/178 April 2017 | Annual accounts for year ending 08 Apr 2017 |
18/02/1718 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
05/01/175 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 08/04/16 |
08/04/168 April 2016 | Annual accounts for year ending 08 Apr 2016 |
02/03/162 March 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 8 April 2015 |
08/04/158 April 2015 | Annual accounts for year ending 08 Apr 2015 |
20/02/1520 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 8 April 2014 |
08/04/148 April 2014 | Annual accounts for year ending 08 Apr 2014 |
05/03/145 March 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 8 April 2013 |
08/04/138 April 2013 | Annual accounts for year ending 08 Apr 2013 |
05/03/135 March 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 8 April 2012 |
08/04/128 April 2012 | Annual accounts for year ending 08 Apr 2012 |
04/03/124 March 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 8 April 2011 |
22/02/1122 February 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 8 April 2010 |
04/03/104 March 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL TOON / 01/02/2010 |
02/02/102 February 2010 | REGISTERED OFFICE CHANGED ON 02/02/2010 FROM VICTORIA SUITE VINTAGE HOUSE 36-37 ALBERT EMBANKMENT LONDON SE1 7TL |
02/02/102 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANA TOON / 01/02/2010 |
19/01/1019 January 2010 | REGISTERED OFFICE CHANGED ON 19/01/2010 FROM LEYMAN HOUSE NEW ROAD NORTHCHURCH BERKHAMSTED HERTFORDSHIRE HP4 1LN UNITED KINGDOM |
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 |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 8 April 2009 |
05/02/095 February 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | APPOINTMENT TERMINATED SECRETARY EAC (SECRETARIES) LIMITED |
09/12/089 December 2008 | Annual accounts small company total exemption made up to 8 April 2008 |
20/11/0820 November 2008 | PREVEXT FROM 29/02/2008 TO 08/04/2008 |
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 |
21/03/0821 March 2008 | SECRETARY APPOINTED MRS JANA TOON |
12/02/0812 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
12/02/0812 February 2008 | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
05/02/075 February 2007 | 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