- Company Overview for TARIAN GROUP HOLDINGS LTD. (10444877)
- Filing history for TARIAN GROUP HOLDINGS LTD. (10444877)
- People for TARIAN GROUP HOLDINGS LTD. (10444877)
- Charges for TARIAN GROUP HOLDINGS LTD. (10444877)
- Insolvency for TARIAN GROUP HOLDINGS LTD. (10444877)
- More for TARIAN GROUP HOLDINGS LTD. (10444877)
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) |
---|---|---|---|
23 Feb 2018 | AD01 | Registered office address changed from 3 Queen Street Ashford Kent TN23 1RF United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 23 February 2018 | |
24 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 31 October 2017
|
|
27 Oct 2017 | AD01 | Registered office address changed from 3 Queen Street 21 Ashford Kent TN23 1RF United Kingdom to 3 Queen Street Ashford Kent TN23 1RF on 27 October 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with updates | |
23 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 4 October 2017
|
|
23 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 6 October 2017
|
|
20 Sep 2017 | AD01 | Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL United Kingdom to 3 Queen Street 21 Ashford Kent TN23 1RF on 20 September 2017 | |
09 Aug 2017 | TM01 | Termination of appointment of Graham Ralph as a director on 5 July 2017 | |
09 Aug 2017 | TM02 | Termination of appointment of Graham Ralph as a secretary on 5 July 2017 | |
02 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 26 October 2016
|
|
02 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 28 April 2017
|
|
02 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 3 July 2017
|
|
02 Aug 2017 | AA01 | Current accounting period extended from 31 October 2017 to 31 December 2017 | |
28 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 23 June 2017
|
|
10 Apr 2017 | TM01 | Termination of appointment of Hanif Virji as a director on 27 March 2017 | |
10 Apr 2017 | TM01 | Termination of appointment of Hanif Virji as a director on 27 March 2017 | |
08 Dec 2016 | AP01 | Appointment of Mr Syed Ebadat Ali Haq as a director on 6 December 2016 | |
08 Dec 2016 | AP01 | Appointment of Mr Hanif Virji as a director on 6 December 2016 | |
25 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-25
|