Advanced company searchLink opens in new window

TARSUS AM SHOWS LTD

Company number 07910136

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)
23 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
07 Aug 2017 AA Full accounts made up to 31 December 2016
24 Feb 2017 CH01 Director's details changed for Simon Joseph Smith on 24 February 2017
27 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
09 Jan 2017 CH01 Director's details changed for Simon Joseph Smith on 13 December 2016
14 Nov 2016 AP01 Appointment of Simon Joseph Smith as a director on 11 November 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
19 May 2016 CERTNM Company name changed 3D print show LTD\certificate issued on 19/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-18
10 Mar 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10
22 Jan 2016 AD01 Registered office address changed from 21 Victoria Street St Albans Hertfordshire AL1 3JJ to 7th Floor Metro Building 1Butterwick Hammersmith London W6 8DL on 22 January 2016
25 Aug 2015 AA Full accounts made up to 31 December 2014
23 Mar 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10
18 Dec 2014 AD01 Registered office address changed from 10 Leighton Industrial Park Billington Road Leighton Buzzard Bedfordshire LU7 4AJ to 21 Victoria Street St Albans Hertfordshire AL1 3JJ on 18 December 2014
05 Dec 2014 MR04 Satisfaction of charge 079101360001 in full
06 Nov 2014 AP01 Appointment of Mr James Douglas Emslie as a director on 29 July 2014
05 Nov 2014 AP01 Appointment of Roger Stephen Pellow as a director on 29 July 2014
04 Nov 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014
22 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
24 Apr 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10
06 Feb 2014 MR01 Registration of charge 079101360001
11 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
02 Aug 2013 AD01 Registered office address changed from 1 St Johns Barn Griffin Farm Conger Lane Toddington Dunstable Bedfordshire LU5 6BT England on 2 August 2013
30 May 2013 AD01 Registered office address changed from Suite 202 Clipper House Leighton Industrial Park Billington Road Leighton Buzzard Bedfordshire LU7 4AJ United Kingdom on 30 May 2013
03 Apr 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
03 Apr 2013 AD03 Register(s) moved to registered inspection location