- Company Overview for THOMPSON TARAZ DEPOSITARY LIMITED (06043483)
- Filing history for THOMPSON TARAZ DEPOSITARY LIMITED (06043483)
- People for THOMPSON TARAZ DEPOSITARY LIMITED (06043483)
- More for THOMPSON TARAZ DEPOSITARY LIMITED (06043483)
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
|
|
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
|
|
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
|
|
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
|
|
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 |