Advanced company searchLink opens in new window

TARSUS MARTEX

Company number 03109690

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)
09 Dec 2016 MR01 Registration of charge 031096900004, created on 2 December 2016
30 Sep 2016 CS01 Confirmation statement made on 27 September 2016 with updates
07 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
30 Sep 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
06 Nov 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
12 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
31 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
02 Aug 2011 AP01 Appointment of Mr Daniel Philip O'brien as a director
02 Aug 2011 TM01 Termination of appointment of Ashley Milton as a director
17 Mar 2011 CH01 Director's details changed for Mr Ashley Giles Milton on 17 March 2011
25 Oct 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
07 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 3
19 Apr 2010 AP03 Appointment of Mr Simon Joseph Smith as a secretary
19 Apr 2010 TM02 Termination of appointment of Peter Begg as a secretary
27 Oct 2009 AR01 Annual return made up to 24 September 2009 with full list of shareholders
08 Jan 2009 363a Return made up to 24/09/08; full list of members
08 Jan 2009 287 Registered office changed on 08/01/2009 from metro building 4TH floor 1 butterwick hammersmith london W6 8DL
05 Dec 2008 288a Director appointed ashley giles milton
26 Nov 2008 288b Appointment terminated director neil jones
04 Dec 2007 363a Return made up to 24/09/07; full list of members
04 Dec 2007 287 Registered office changed on 04/12/07 from: metro building 4TH floor 1 butterwick hammersmith london W6 8DL
04 Dec 2007 288c Director's particulars changed
16 Nov 2006 363s Return made up to 24/09/06; full list of members
  • 363(287) ‐ Registered office changed on 16/11/06
31 Oct 2005 363s Return made up to 24/09/05; full list of members
30 Aug 2005 363s Return made up to 24/09/04; full list of members; amend