- Company Overview for TARJETA LIMITED (07789986)
- Filing history for TARJETA LIMITED (07789986)
- People for TARJETA LIMITED (07789986)
- More for TARJETA LIMITED (07789986)
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) |
---|---|---|---|
24 Oct 2024 | CS01 | Confirmation statement made on 20 September 2024 with no updates | |
12 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
20 Nov 2023 | PSC04 | Change of details for Mr Samuel Leslie Berkovits as a person with significant control on 20 November 2023 | |
20 Nov 2023 | AD01 | Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 20 November 2023 | |
20 Nov 2023 | CH01 | Director's details changed for Mr Samuel Leslie Berkovits on 20 November 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
22 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
27 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
20 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with updates | |
01 Mar 2021 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
01 Mar 2021 | AD01 | Registered office address changed from 62 Wilson Street London EC2A 2BU to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 1 March 2021 | |
12 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Aug 2020 | AA | Accounts for a dormant company made up to 31 December 2018 | |
12 Aug 2020 | AA | Accounts for a dormant company made up to 31 December 2017 | |
12 Aug 2020 | CS01 | Confirmation statement made on 22 December 2019 with updates | |
12 Aug 2020 | CS01 | Confirmation statement made on 22 December 2018 with updates | |
12 Aug 2020 | RT01 | Administrative restoration application | |
26 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2018 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
04 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
23 Jul 2017 | PSC01 | Notification of Samuel Leslie Berkovits as a person with significant control on 26 June 2017 | |
23 Jul 2017 | TM01 | Termination of appointment of Andrew Victor William Greenfield as a director on 26 June 2017 |