- Company Overview for TASHKA INVESTMENTS LIMITED (03112522)
- Filing history for TASHKA INVESTMENTS LIMITED (03112522)
- People for TASHKA INVESTMENTS LIMITED (03112522)
- Charges for TASHKA INVESTMENTS LIMITED (03112522)
- More for TASHKA INVESTMENTS LIMITED (03112522)
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
|
|
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
|
|
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 |