TASCOMI LTD

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/09/2323 September 2023 Satisfaction of charge NI0578790001 in full

View Document

23/09/2323 September 2023 Satisfaction of charge NI0578790002 in full

View Document

19/09/2319 September 2023 Termination of appointment of Robert James Grubb as a director on 2023-09-19

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

23/07/2123 July 2021 Application to strike the company off the register

View Document

24/07/2024 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/19

View Document

24/07/2024 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/19

View Document

24/07/2024 July 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/19

View Document

24/07/2024 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

14/01/2014 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDOX PLC

View Document

14/01/2014 January 2020 CESSATION OF RICHARD GEORGE MARTIN AS A PSC

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM C/O FALCONER STEWART 248 UPPER NEWTOWNARDS ROAD BELFAST BT4 3EU

View Document

23/08/1923 August 2019 CURRSHO FROM 01/04/2020 TO 31/10/2019

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, SECRETARY SYBAN LTD

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY HAGAN

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD HASSARD

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROISIN MURRAY

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED DAVID JOHN MEADEN

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR IAN MICHAEL NOBLE

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR ROBERT JAMES GRUBB

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MRS RUTH PATERSON

View Document

19/08/1919 August 2019 09/08/19 STATEMENT OF CAPITAL GBP 975

View Document

19/08/1919 August 2019 SECRETARY APPOINTED RUTH PATERSON

View Document

12/08/1912 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

04/01/194 January 2019 01/04/18 UNAUDITED ABRIDGED

View Document

04/01/194 January 2019 PREVSHO FROM 31/03/2019 TO 01/04/2018

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR RUTH MCGUINNESS

View Document

16/07/1816 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 DIRECTOR APPOINTED RUTH MCGUINNESS

View Document

01/04/181 April 2018 Annual accounts for year ending 01 Apr 2018

View Accounts

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

06/10/176 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR NIALL ADAMS

View Document

25/07/1725 July 2017 ADOPT ARTICLES 26/06/2017

View Document

24/07/1724 July 2017 ADOPT ARTICLES 26/06/2017

View Document

10/07/1710 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0578790002

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 ADOPT ARTICLES 28/06/2016

View Document

06/07/166 July 2016 ADOPT ARTICLES 28/06/2016

View Document

20/05/1620 May 2016 PREVEXT FROM 31/01/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 16/12/15 STATEMENT OF CAPITAL GBP 925.00

View Document

25/02/1625 February 2016 ADOPT ARTICLES 11/12/2015

View Document

23/02/1623 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MR DAVID LAWRENCE EDWARDS

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR NIALL ADAMS

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MRS ROISIN MURRAY

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR RICHARD HASSARD

View Document

12/05/1512 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0578790001

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/02/137 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED DR BARRY JAMES HAGAN

View Document

06/02/126 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/02/114 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

04/02/114 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SYBAN LTD / 20/01/2011

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD GEORGE MARTIN / 20/01/2011

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/08/105 August 2010 22/01/10 STATEMENT OF CAPITAL GBP 100

View Document

16/02/1016 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SYBAN LTD / 15/02/2010

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM 248 UPPERNEWTOWNARDS ROAD BELFAST BT4 36U

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE MARTIN / 15/02/2010

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/02/0920 February 2009 20/01/09 ANNUAL RETURN SHUTTLE

View Document

30/10/0830 October 2008 31/01/08 ANNUAL ACCTS

View Document

09/02/089 February 2008 20/01/08 ANNUAL RETURN SHUTTLE

View Document

20/09/0720 September 2007 31/01/07 ANNUAL ACCTS

View Document

26/01/0726 January 2007 20/01/07 ANNUAL RETURN SHUTTLE

View Document

02/03/062 March 2006 UPDATED MEM AND ARTS

View Document

02/03/062 March 2006 SPECIAL/EXTRA RESOLUTION

View Document

02/03/062 March 2006 SPECIAL/EXTRA RESOLUTION

View Document

02/03/062 March 2006 SPECIAL/EXTRA RESOLUTION

View Document

02/03/062 March 2006 CHANGE OF DIRS/SEC

View Document

02/03/062 March 2006 CHANGE IN SIT REG ADD

View Document

02/03/062 March 2006 NOT OF INCR IN NOM CAP

View Document

02/03/062 March 2006 CHANGE OF DIRS/SEC

View Document

06/02/066 February 2006 CERT CHANGE

View Document

06/02/066 February 2006 CHNG NAME RES FEE WAIVED

View Document

20/01/0620 January 2006 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