TARSUS ATLANTIC LIMITED

Company Documents

DateDescription
25/09/2425 September 2024

View Document

25/09/2425 September 2024

View Document

25/09/2425 September 2024

View Document

25/09/2425 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

11/04/2411 April 2024 Director's details changed for Sinead Catherine Davies on 2024-04-10

View Document

03/01/243 January 2024 Termination of appointment of Mark Temple-Smith as a director on 2023-12-18

View Document

03/01/243 January 2024 Appointment of Mr Simon Robert Bane as a director on 2023-12-18

View Document

03/10/233 October 2023 Change of details for Tarsus Holdings Limited as a person with significant control on 2023-09-30

View Document

02/10/232 October 2023 Registered office address changed from Metro Building 9th Floor 1 Butterwick London W6 8DL to 5 Howick Place London SW1P 1WG on 2023-10-02

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

04/05/234 May 2023 Appointment of Sinead Catherine Davies as a director on 2023-04-17

View Document

04/05/234 May 2023 Appointment of Mr Nicholas Michael Perkins as a director on 2023-04-17

View Document

04/05/234 May 2023 Appointment of Mark Temple-Smith as a director on 2023-04-17

View Document

28/04/2328 April 2023 Termination of appointment of Douglas Emslie as a director on 2023-04-17

View Document

27/04/2327 April 2023 Termination of appointment of Simon Joseph Smith as a secretary on 2023-04-17

View Document

27/04/2327 April 2023 Appointment of Informa Cosec Limited as a secretary on 2023-04-17

View Document

27/04/2327 April 2023 Termination of appointment of Daniel Philip O'brien as a director on 2023-04-17

View Document

27/04/2327 April 2023 Termination of appointment of Simon Joseph Smith as a director on 2023-04-17

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

11/10/2211 October 2022

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

05/10/215 October 2021

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/12/1415 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

04/11/144 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/01/1410 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS EMSLIE / 06/11/2013

View Document

09/09/139 September 2013 AUDITOR'S RESIGNATION

View Document

09/07/139 July 2013 AUDITOR'S RESIGNATION

View Document

24/06/1324 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/03/1315 March 2013 05/12/12 NO CHANGES

View Document

16/07/1216 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/02/128 February 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR DANIEL PHILIP O'BRIEN

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR ASHLEY MILTON

View Document

29/07/1129 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY GILES MILTON / 17/03/2011

View Document

21/01/1121 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

29/10/1029 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/10/1029 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/10/1028 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/10/1028 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/10/107 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/04/1019 April 2010 SECRETARY APPOINTED MR SIMON JOSEPH SMITH

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY PETER BEGG

View Document

29/01/1029 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM
METRO BUILDING, 4TH FLOOR
1 BUTTERWICK
LONDON
W6 8DL

View Document

05/12/085 December 2008 DIRECTOR APPOINTED ASHLEY GILES MILTON

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR NEIL JONES

View Document

26/11/0826 November 2008 FACILITY AGREEMENT 23/09/2008

View Document

08/04/088 April 2008 LOAN AGREEMENT ACCESSION LETTER BORROWING 27/02/2008

View Document

20/03/0820 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/03/0819 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/03/0817 March 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/03/088 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/12/075 December 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/12/075 December 2007 SECRETARY RESIGNED

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