Advanced company searchLink opens in new window

TA PROMOTIONS LTD

Company number 12350929

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)
24 Jan 2025 PSC04 Change of details for Mr Hassan Azim as a person with significant control on 10 January 2025
23 Jan 2025 PSC01 Notification of Mohammed Azim Dad as a person with significant control on 10 January 2025
23 Jan 2025 PSC04 Change of details for Mr Hassan Azim as a person with significant control on 10 January 2025
23 Jan 2025 AP01 Appointment of Mr Mohammed Azim Dad as a director on 10 January 2025
14 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2024 CS01 Confirmation statement made on 26 July 2024 with updates
06 Feb 2024 PSC07 Cessation of Adam Azim as a person with significant control on 7 October 2023
06 Feb 2024 TM01 Termination of appointment of Mohammed Azim Dad as a director on 7 October 2023
06 Oct 2023 PSC01 Notification of Adam Azim as a person with significant control on 6 October 2023
06 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
05 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
06 Jun 2022 AP01 Appointment of Mr Mohammed Azim Dad as a director on 1 June 2022
23 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
05 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
04 Jun 2021 CS01 Confirmation statement made on 4 December 2020 with no updates
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2020 AD01 Registered office address changed from Coleridge House 5-7a Park Street Slough SL1 1PE England to 13 Progress Business Centre Whittle Parkway Slough SL1 6DQ on 19 August 2020
12 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-12
05 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-12-05
  • GBP 100