Advanced company searchLink opens in new window

TARSUS GROUP LIMITED

Company number 02000544

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 14 November 2022
05 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with no updates
27 Sep 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
27 Sep 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
27 Sep 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
27 Sep 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
02 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
15 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
15 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
15 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
15 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
03 Oct 2023 PSC05 Change of details for Tarsus Luzhniki Limited as a person with significant control on 30 September 2023
02 Oct 2023 AD01 Registered office address changed from Metro Building, 9th Floor 1 Butterwick London W6 8DL to 5 Howick Place London SW1P 1WG on 2 October 2023
04 May 2023 AP01 Appointment of Mr Rupert John Joseph Hopley as a director on 17 April 2023
04 May 2023 AP01 Appointment of Simon Robert Bane as a director on 17 April 2023
04 May 2023 AP01 Appointment of Mr Nicholas Michael Perkins as a director on 17 April 2023
27 Apr 2023 TM01 Termination of appointment of Mark Richard Pennington as a director on 17 April 2023
27 Apr 2023 TM01 Termination of appointment of Simon Joseph Smith as a director on 17 April 2023
27 Apr 2023 TM01 Termination of appointment of James Douglas Emslie as a director on 17 April 2023
27 Apr 2023 TM01 Termination of appointment of Daniel Philip O'brien as a director on 17 April 2023
27 Apr 2023 AP04 Appointment of Informa Cosec Limited as a secretary on 17 April 2023
27 Apr 2023 TM02 Termination of appointment of Simon Joseph Smith as a secretary on 17 April 2023
20 Apr 2023 MR04 Satisfaction of charge 020005440015 in full
14 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 08/11/2024.
11 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021