Advanced company searchLink opens in new window

TARKI TECHNOLOGY LIMITED

Company number 03633538

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)
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
  • GBP 2