- Company Overview for TARKI TECHNOLOGY LIMITED (03633538)
- Filing history for TARKI TECHNOLOGY LIMITED (03633538)
- People for TARKI TECHNOLOGY LIMITED (03633538)
- More for TARKI TECHNOLOGY LIMITED (03633538)
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) |
---|---|---|---|
11 Oct 2024 | CS01 | Confirmation statement made on 17 September 2024 with updates | |
22 Mar 2024 | AA | Micro company accounts made up to 30 September 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 17 September 2023 with no updates | |
25 Sep 2023 | CH01 | Director's details changed for Miss Alix Frances Horsey on 20 September 2023 | |
23 Mar 2023 | AA | Micro company accounts made up to 30 September 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 17 September 2022 with no updates | |
19 Oct 2022 | AP01 | Appointment of Mr Robert Horsey as a director on 9 February 2022 | |
25 Mar 2022 | AA | Micro company accounts made up to 30 September 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with no updates | |
16 Mar 2021 | AA | Micro company accounts made up to 30 September 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
20 Feb 2020 | AA | Micro company accounts made up to 30 September 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with no updates | |
26 Apr 2019 | AA | Micro company accounts made up to 30 September 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
07 Mar 2018 | AA | Micro company accounts made up to 30 September 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
03 Apr 2017 | AD01 | Registered office address changed from C/O V J Hancock & Co Ltd the Long Barn the Old Brewery Priory Lane Burford Oxon OX18 4SG to The Zinc Building Ventura Park Broadshires Way Carterton Oxfordshire OX18 1AD on 3 April 2017 | |
16 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Sep 2016 | CH03 | Secretary's details changed for Mrs Cheryl Jean Horsey on 17 September 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
20 Sep 2016 | CH01 | Director's details changed for Mr Julian Mark Horsey on 17 September 2016 | |
20 Sep 2016 | CH01 | Director's details changed for Mrs Cheryl Jean Horsey on 17 September 2016 | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|