- Company Overview for THAROS LIMITED (09921792)
- Filing history for THAROS LIMITED (09921792)
- People for THAROS LIMITED (09921792)
- Charges for THAROS LIMITED (09921792)
- More for THAROS LIMITED (09921792)
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) |
---|---|---|---|
09 Mar 2022 | TM01 | Termination of appointment of Harold John Christopher Paul as a director on 21 February 2021 | |
01 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 27 January 2022
|
|
04 Jan 2022 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
19 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 26 August 2021
|
|
18 Aug 2021 | TM02 | Termination of appointment of Anglo Scientific Limited as a secretary on 3 August 2021 | |
18 Aug 2021 | AD01 | Registered office address changed from The Elms Courtyard Bromesberrow Ledbury Herefordshire HR8 1RZ United Kingdom to The Royal Institution of Great Britain 21 Albemarle Street London W1S 4BS on 18 August 2021 | |
17 Aug 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
30 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 18 June 2021
|
|
17 May 2021 | SH01 |
Statement of capital following an allotment of shares on 14 May 2021
|
|
05 May 2021 | MA | Memorandum and Articles of Association | |
05 May 2021 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 26 March 2021
|
|
06 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 23 March 2021
|
|
11 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 5 March 2021
|
|
09 Feb 2021 | MR01 | Registration of charge 099217920002, created on 13 January 2021 | |
13 Jan 2021 | MR04 | Satisfaction of charge 099217920001 in full | |
18 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
10 Nov 2020 | CH01 | Director's details changed for Mr Harold John Christopher Paul on 16 October 2020 | |
09 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 6 November 2020
|
|
29 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 21 October 2020
|
|
28 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 15 September 2020
|
|
08 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 1 September 2020
|