Advanced company searchLink opens in new window

TARIAN BIOTECHNOLOGY LIMITED

Company number 10361846

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)
16 Jan 2019 TM01 Termination of appointment of Stephen Laurence Hunt as a director on 16 January 2019
16 Jan 2019 AP01 Appointment of Mrs Janet Lindsey Thomas as a director on 16 January 2019
16 Jan 2019 AP01 Appointment of Mr Howard Andrew Thomas as a director on 16 January 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 29/01/2020.
16 Jan 2019 AP01 Appointment of Mr Geoffrey Harvey Toms as a director on 16 January 2019
16 Jan 2019 AP01 Appointment of Professor Syed Ebadat Ali Haq as a director on 16 January 2019
16 Jan 2019 AP03 Appointment of Mr Jeffrey Vernes as a secretary on 20 December 2018
28 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2018 TM01 Termination of appointment of Stephen Laurence Hunt as a director on 16 September 2016
26 Nov 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
26 Nov 2018 AP01 Appointment of Mr Stephen Laurence Hunt as a director on 16 September 2016
27 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
27 Apr 2018 AA01 Previous accounting period shortened from 31 December 2017 to 31 October 2017
05 Mar 2018 PSC05 Change of details for Tarian Group Holdings Plc as a person with significant control on 23 February 2018
05 Mar 2018 PSC05 Change of details for Tarian Group Holdings Plc as a person with significant control on 23 February 2018
28 Feb 2018 PSC05 Change of details for Tarian Group Holdings Plc as a person with significant control on 23 February 2018
04 Dec 2017 AD01 Registered office address changed from 4a Gildredge Road Eastbourne BN21 4RL England to Bright Grahame Murray 114a Cromwell Road London SW7 4AG on 4 December 2017
21 Sep 2017 PSC02 Notification of Tarian Group Holdings Plc as a person with significant control on 7 September 2017
07 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 7 September 2017
05 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with updates
09 Aug 2017 TM01 Termination of appointment of Graham Ralph as a director on 5 July 2017
02 Aug 2017 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
25 Jul 2017 AD01 Registered office address changed from Natewood Cottage Polegate Road Hailsham East Sussex BN27 3PH United Kingdom to 4a Gildredge Road Eastbourne BN21 4RL on 25 July 2017
17 Dec 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-01
17 Dec 2016 CONNOT Change of name notice