Advanced company searchLink opens in new window

TARKA CLINICS LTD

Company number 04742171

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)
02 Jan 2019 TM01 Termination of appointment of Peter David Spencer as a director on 31 December 2018
02 Jan 2019 TM01 Termination of appointment of Eleanor-Rose Blott as a director on 31 December 2018
02 Jan 2019 TM01 Termination of appointment of Matthew Charles Spencer as a director on 31 December 2018
14 Dec 2018 AP01 Appointment of Mr Kelvyn John Evans as a director on 12 December 2018
26 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with updates
26 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
05 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
03 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
14 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
28 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
24 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Apr 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
15 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
25 Apr 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
13 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
24 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
23 May 2012 CH03 Secretary's details changed for Peter David Spencer on 23 May 2012
23 May 2012 CH01 Director's details changed for Mrs Eleanor-Rose Blott on 23 April 2012
23 May 2012 CH01 Director's details changed for Peter David Spencer on 23 April 2012
23 May 2012 CH01 Director's details changed for Mr Matthew Charles Spencer on 23 April 2012
20 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
03 Jun 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
03 Jun 2011 TM01 Termination of appointment of Gillian Spencer as a director
17 Feb 2011 CH01 Director's details changed for Miss Eleanor-Rose Spencer on 29 January 2011