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)
26 Jul 2011 CH01 Director's details changed for Ms Diane Elizabeth Suter on 10 July 2011
26 Jul 2011 CH01 Director's details changed for Mr Kelvin Deon Gray on 10 July 2011
26 Jul 2011 CH03 Secretary's details changed for Mr Andrew David Grieve on 10 July 2011
17 Dec 2010 AD01 Registered office address changed from 3 New Burlington Mews London W1B 4QB on 17 December 2010
05 Nov 2010 TM01 Termination of appointment of Afshin Taraz as a director
05 Nov 2010 TM01 Termination of appointment of Michael Chicken as a director
11 Aug 2010 AA Full accounts made up to 30 April 2010
21 Jul 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
14 Dec 2009 MISC Section 519
05 Aug 2009 AA Full accounts made up to 30 April 2009
27 Jul 2009 363a Return made up to 10/07/09; full list of members
11 Sep 2008 AA Full accounts made up to 30 April 2008
22 Jul 2008 363a Return made up to 10/07/08; full list of members
08 Jan 2008 AA Full accounts made up to 30 April 2007
14 Sep 2007 288a New director appointed
20 Jul 2007 363a Return made up to 10/07/07; full list of members
15 Mar 2007 288c Director's particulars changed
13 Mar 2007 288c Director's particulars changed
10 Oct 2006 363a Return made up to 10/07/06; full list of members
19 Sep 2006 AA Full accounts made up to 30 April 2006
31 Jan 2006 AA Full accounts made up to 30 April 2005
03 Aug 2005 363a Return made up to 10/07/05; full list of members
03 Aug 2005 353 Location of register of members
16 Dec 2004 288a New director appointed
26 Oct 2004 AA Full accounts made up to 30 April 2004