Advanced company searchLink opens in new window

THOMPSON TARAZ MANAGERS LIMITED

Company number 04482509

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 Sep 2015 TM01 Termination of appointment of Afshin Taraz as a director on 26 August 2015
16 Sep 2015 TM01 Termination of appointment of Martin Michael Heffernan as a director on 26 August 2015
09 Sep 2015 AD01 Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015
28 Aug 2015 AA Full accounts made up to 30 April 2015
28 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,000
05 Jan 2015 AA Full accounts made up to 30 April 2014
26 Nov 2014 TM01 Termination of appointment of Gerald Atwell as a director on 24 November 2014
13 Aug 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 10,000
06 Aug 2014 AP01 Appointment of Mr Amir Hassan Zaidi as a director on 1 August 2014
06 Aug 2014 AP01 Appointment of Mr Simon Timothy Christopher Webber as a director on 1 August 2014
09 Jul 2014 AP01 Appointment of Mr Gerald Atwell as a director
28 Apr 2014 AP01 Appointment of Mr Kelvin Deon Gray as a director
29 Oct 2013 TM01 Termination of appointment of Kelvin Gray as a director
29 Oct 2013 AP01 Appointment of Mr Afshin Taraz as a director
20 Aug 2013 AA Full accounts made up to 30 April 2013
29 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 10,000
28 Feb 2013 TM02 Termination of appointment of Andrew Grieve as a secretary
28 Feb 2013 TM01 Termination of appointment of Andrew Grieve as a director
07 Jan 2013 TM01 Termination of appointment of Diane Suter as a director
13 Aug 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
31 Jul 2012 AA Full accounts made up to 30 April 2012
08 Aug 2011 AA Full accounts made up to 30 April 2011
26 Jul 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
26 Jul 2011 CH01 Director's details changed for Mr Andrew David Grieve on 10 July 2011
26 Jul 2011 CH01 Director's details changed for Mr Martin Michael Heffernan on 10 July 2011