Advanced company searchLink opens in new window

TAHOLA LIMITED

Company number 03902670

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)
16 Jan 2025 CS01 Confirmation statement made on 4 January 2025 with updates
14 Jan 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Jan 2025 SH01 Statement of capital following an allotment of shares on 18 December 2024
  • GBP 10.915
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