Advanced company searchLink opens in new window

TARN CONSULTING LTD

Company number 09334608

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)
31 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
26 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with updates
26 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of 1 ordinary share of £1.00 into 100 ordinary shares of £0.01 each 20/01/2024
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2024 MA Memorandum and Articles of Association
25 Jan 2024 SH02 Sub-division of shares on 20 January 2024
24 Jan 2024 SH08 Change of share class name or designation
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with updates
31 Mar 2023 AD01 Registered office address changed from St John's Innovation Centre Cowley Road Cambridge CB4 0WS England to 2 Upper Crossway Warren Lane Elmswell Bury St. Edmunds Suffolk IP30 9FL on 31 March 2023
31 Mar 2023 CERTNM Company name changed kesteven partners LIMITED\certificate issued on 31/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-31
27 Jan 2023 CS01 Confirmation statement made on 1 December 2022 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 Jan 2022 CS01 Confirmation statement made on 1 December 2021 with no updates
03 Jan 2022 CH01 Director's details changed for Mr Edward Arthur Dewhurst on 1 October 2021
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
08 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
28 Sep 2020 PSC04 Change of details for Mr Edward Arthur Dewhurst as a person with significant control on 1 October 2019
28 Sep 2020 CH01 Director's details changed for Mr Edward Arthur Dewhurst on 1 October 2019
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
18 Jan 2018 AD01 Registered office address changed from The French House Ermine Way Arrington Royston Hertfordshire SG8 0AS to St John's Innovation Centre Cowley Road Cambridge CB4 0WS on 18 January 2018
10 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates