- Company Overview for TARSUS AM SHOWS LTD (07910136)
- Filing history for TARSUS AM SHOWS LTD (07910136)
- People for TARSUS AM SHOWS LTD (07910136)
- Charges for TARSUS AM SHOWS LTD (07910136)
- More for TARSUS AM SHOWS LTD (07910136)
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
|
|
10 Mar 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
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
|
|
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
|
|
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 |