Advanced company searchLink opens in new window

TASHKA INVESTMENTS LIMITED

Company number 03112522

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)
20 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
18 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
21 Nov 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
27 Nov 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
31 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
31 Oct 2018 PSC08 Notification of a person with significant control statement
31 Oct 2018 PSC07 Cessation of Link Administration Holdings Limited as a person with significant control on 1 January 2018
11 Jan 2018 PSC02 Notification of Link Administration Holdings Limited as a person with significant control on 3 November 2017
11 Jan 2018 PSC07 Cessation of Capita Plc as a person with significant control on 3 October 2017
03 Nov 2017 AA Micro company accounts made up to 31 March 2017
17 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with updates
17 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
06 Sep 2017 PSC02 Notification of Capita Plc as a person with significant control on 14 June 2017
06 Sep 2017 PSC07 Cessation of Hawksford Trustees Jersey Limited as a person with significant control on 14 June 2017
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
12 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
22 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
07 Nov 2014 CH01 Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014
07 Nov 2014 CH01 Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014
07 Nov 2014 CH01 Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014
07 Nov 2014 CH01 Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014
07 Nov 2014 AD01 Registered office address changed from C/O Ssabs Ltd 4 Queens Road Hersham Village Walton on Thames Surrey KT12 5LS to 9 Golden Square London W1F 9HZ on 7 November 2014