Advanced company searchLink opens in new window

THOMPSON TARAZ DEPOSITARY LIMITED

Company number 06043483

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)
28 Aug 2015 AA Full accounts made up to 30 April 2015
28 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10,000
05 Jan 2015 AA Full accounts made up to 30 April 2014
11 Aug 2014 CERTNM Company name changed thompson taraz collectives LIMITED\certificate issued on 11/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-11
05 Aug 2014 AP01 Appointment of Mr Gerald Atwell as a director on 1 August 2014
05 Aug 2014 TM01 Termination of appointment of Kelvin Deon Gray as a director on 1 August 2014
04 Feb 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10,000
20 Aug 2013 AA Full accounts made up to 30 April 2013
28 Feb 2013 TM02 Termination of appointment of Andrew David Grieve as a secretary on 28 February 2013
28 Feb 2013 TM01 Termination of appointment of Andrew David Grieve as a director on 28 February 2013
11 Feb 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
07 Jan 2013 TM01 Termination of appointment of Diane Elizabeth Suter as a director on 31 December 2012
31 Jul 2012 AA Full accounts made up to 30 April 2012
08 Feb 2012 CERTNM Company name changed collectives managers LIMITED\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2012-01-31
08 Feb 2012 CONNOT Change of name notice
06 Feb 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
06 Feb 2012 CH01 Director's details changed for Mr Andrew David Grieve on 4 January 2012
06 Feb 2012 CH01 Director's details changed for Mr Afshin Taraz on 4 January 2012
06 Feb 2012 CH01 Director's details changed for Ms Diane Elizabeth Suter on 4 January 2012
06 Feb 2012 CH01 Director's details changed for Mr Kelvin Deon Gray on 4 January 2012
06 Feb 2012 CH03 Secretary's details changed for Mr Andrew David Grieve on 4 January 2012
06 Feb 2012 CH01 Director's details changed for Mr Martin Michael Heffernan on 4 January 2012
08 Aug 2011 AA Full accounts made up to 30 April 2011
14 Jan 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
14 Jan 2011 AD02 Register inspection address has been changed from 3 New Burlington Mews London W1B 4QB United Kingdom