Advanced company searchLink opens in new window

TARLU LTD

Company number 10080954

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 Jul 2024 AD01 Registered office address changed from 11 Allens Lane Hamworthy Poole Dorset BH16 5DA United Kingdom to 17 Upton Industrial Estate Factory Road Poole BH16 5SN on 4 July 2024
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with updates
07 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
30 Sep 2023 PSC07 Cessation of Kim Luis Ferreira Johnson as a person with significant control on 18 September 2023
30 Sep 2023 PSC02 Notification of Menace Holdings Ltd as a person with significant control on 18 September 2023
30 Sep 2023 MA Memorandum and Articles of Association
30 Sep 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2023 SH10 Particulars of variation of rights attached to shares
29 Sep 2023 SH08 Change of share class name or designation
08 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
27 Feb 2023 CH01 Director's details changed for Mr Kim Luis Ferreira Johnson on 27 February 2023
19 Aug 2022 TM01 Termination of appointment of Martin John Maag as a director on 19 August 2022
25 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
23 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with updates
10 Jan 2022 PSC04 Change of details for Mr Kim Luis Ferreira Johnson as a person with significant control on 6 September 2021
10 Jan 2022 PSC07 Cessation of Andrew Edward Trotter as a person with significant control on 6 September 2021
30 Dec 2021 SH06 Cancellation of shares. Statement of capital on 6 September 2021
  • GBP 75
30 Dec 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
10 Aug 2021 PSC04 Change of details for Mr Kim Luis Ferreira Johnson as a person with significant control on 10 August 2021
10 Aug 2021 PSC04 Change of details for Mr Andrew Edward Trotter as a person with significant control on 10 August 2021
23 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
10 Feb 2021 AA Micro company accounts made up to 30 June 2020
26 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
19 Mar 2020 AA Micro company accounts made up to 30 June 2019