Advanced company searchLink opens in new window

TARIRO PRODUCTIONS LIMITED

Company number 09213632

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)
04 Dec 2024 AA Micro company accounts made up to 31 March 2024
02 Sep 2024 CS01 Confirmation statement made on 2 September 2024 with no updates
09 Jan 2024 AD01 Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 9 January 2024
08 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
07 Jul 2023 AA Micro company accounts made up to 31 March 2023
05 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
18 Feb 2022 AA01 Current accounting period extended from 30 September 2022 to 31 March 2023
05 Nov 2021 AA Micro company accounts made up to 30 September 2021
09 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
24 Jun 2021 AA Micro company accounts made up to 30 September 2020
29 Sep 2020 AA Micro company accounts made up to 30 September 2019
14 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
23 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
12 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
28 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
23 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
08 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
12 Oct 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
05 Mar 2015 AD01 Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor , Aldwych House 81 Aldwych London WC2B 4HN United Kingdom to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 5 March 2015
24 Sep 2014 AP01 Appointment of Chipo Tariro Chung as a director on 11 September 2014
11 Sep 2014 TM01 Termination of appointment of Graham Cowan as a director on 11 September 2014
11 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)