- Company Overview for TAHOLA LIMITED (03902670)
- Filing history for TAHOLA LIMITED (03902670)
- People for TAHOLA LIMITED (03902670)
- Charges for TAHOLA LIMITED (03902670)
- More for TAHOLA LIMITED (03902670)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with updates | |
14 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 18 December 2024
|
|
31 Dec 2024 | PSC02 | Notification of Ometis Limited as a person with significant control on 18 December 2024 | |
27 Dec 2024 | PSC07 | Cessation of Mick Deol as a person with significant control on 18 December 2024 | |
27 Dec 2024 | PSC07 | Cessation of Simon Blaclbourne as a person with significant control on 18 December 2024 | |
27 Dec 2024 | TM01 | Termination of appointment of Mick Deol as a director on 18 December 2024 | |
27 Dec 2024 | TM01 | Termination of appointment of Simon Blackbourne as a director on 18 December 2024 | |
27 Dec 2024 | AP03 | Appointment of Mrs Kay Michelle Greig as a secretary on 18 December 2024 | |
27 Dec 2024 | AP01 | Appointment of Mr Andrew Paul Patrick as a director on 18 December 2024 | |
27 Dec 2024 | AP01 | Appointment of Mr Nicholas Ross Greig as a director on 18 December 2024 | |
27 Dec 2024 | AD01 | Registered office address changed from East Wing, Focus 31 Mark Road Hemel Hempstead Hertfordshire HP2 7BW United Kingdom to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 27 December 2024 | |
27 Nov 2024 | SH02 | Sub-division of shares on 1 September 2022 | |
15 Nov 2024 | CH01 | Director's details changed for Mr Mick Deol on 12 November 2024 | |
03 Jul 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
04 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
29 Dec 2022 | AD01 | Registered office address changed from Imex, 575-599 Maxted Road Maxted Road Hemel Hempstead Hertfordshire HP2 7DX England to East Wing, Focus 31 Mark Road Hemel Hempstead Hertfordshire HP2 7BW on 29 December 2022 | |
18 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with updates | |
22 Feb 2021 | SH02 | Sub-division of shares on 22 October 2020 | |
16 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with updates | |
11 Jan 2021 | PSC07 | Cessation of Jason Campbell Martin as a person with significant control on 30 April 2020 |