Advanced company searchLink opens in new window

TARIAN GROUP HOLDINGS LTD.

Company number 10444877

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)
03 Mar 2020 SH01 Statement of capital following an allotment of shares on 8 January 2020
  • GBP 332,917
03 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Feb 2020 SH01 Statement of capital following an allotment of shares on 30 August 2019
  • GBP 330,600.00
29 Jan 2020 RP04AP01 Second filing for the appointment of Howard Andrew Thomas as a director
27 Jan 2020 AA Group of companies' accounts made up to 31 July 2019
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 7 August 2019
  • GBP 160,824
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 16 April 2019
  • GBP 103,184.00
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 29 August 2018
  • GBP 102,844.00
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 4 January 2019
  • GBP 103,144.00
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 15 November 2019
  • GBP 331,267.00
10 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2019 CH03 Secretary's details changed for Mr Jeffrey Vernes on 20 December 2018
28 Nov 2019 AA Group of companies' accounts made up to 31 July 2018
19 Nov 2019 CH01 Director's details changed for Mr Geoffrey Harvey Toms on 17 November 2019
04 Oct 2019 CH01 Director's details changed for Mr Howard Andrew Thomas on 18 September 2019
04 Oct 2019 CH01 Director's details changed for Mrs Janet Lindsey Thomas on 18 September 2019
02 Aug 2019 MR04 Satisfaction of charge 104448770001 in full
29 Jul 2019 AA01 Previous accounting period shortened from 31 October 2018 to 31 July 2018
17 Jul 2019 AUD Auditor's resignation
28 Jun 2019 AD01 Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 28 June 2019