- Company Overview for 47 TARA LIMITED (04022785)
- Filing history for 47 TARA LIMITED (04022785)
- People for 47 TARA LIMITED (04022785)
- More for 47 TARA LIMITED (04022785)
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) |
---|---|---|---|
08 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Jul 2015 | AP01 | Appointment of Ms Kirsten Monica Pistor as a director on 19 February 2015 | |
26 Jul 2015 | AR01 | Annual return made up to 28 June 2015 no member list | |
30 Mar 2015 | AP01 | Appointment of Mr Stephen Michael Giachardi as a director on 30 March 2015 | |
23 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
25 Jul 2014 | AR01 | Annual return made up to 28 June 2014 no member list | |
25 Jul 2014 | TM01 | Termination of appointment of Jean Grant Gnaczynski as a director on 24 January 2014 | |
25 Jul 2014 | AD01 | Registered office address changed from C/O C/O 47E the Avenue Beckenham Kent BR3 5EE England to 20 Glassmill Lane Bromley BR2 0EJ on 25 July 2014 | |
28 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Aug 2013 | AR01 | Annual return made up to 28 June 2013 no member list | |
11 Dec 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 28 June 2012 no member list | |
08 Aug 2012 | TM01 | Termination of appointment of Winifred Stuart as a director | |
08 Aug 2012 | AD01 | Registered office address changed from C/O 47a the Avenue Beckenham Kent BR3 5EE on 8 August 2012 | |
27 Mar 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
11 Aug 2011 | AR01 | Annual return made up to 28 June 2011 no member list | |
11 Aug 2011 | CH01 | Director's details changed for Joseph Guy on 11 August 2011 | |
14 Mar 2011 | AP03 | Appointment of Mrs Wendy Mushota Anderson as a secretary | |
14 Mar 2011 | AP01 | Appointment of Mrs Wendy Mushota Anderson as a director | |
14 Mar 2011 | TM01 | Termination of appointment of Peter Anderson as a director | |
11 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
10 Jul 2010 | AR01 | Annual return made up to 28 June 2010 no member list | |
10 Jul 2010 | CH01 | Director's details changed for Mr Peter Boyd Joines Anderson on 28 June 2010 | |
10 Jul 2010 | CH01 | Director's details changed for Tess Abrahams on 28 June 2010 | |
10 Jul 2010 | CH01 | Director's details changed for Winifred Anne Stuart on 28 June 2010 |