Advanced company searchLink opens in new window

TARANIS PARENTCO LIMITED

Company number 12415435

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)
10 Sep 2024 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
09 Sep 2024 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
30 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with updates
25 Jan 2024 SH01 Statement of capital following an allotment of shares on 5 April 2023
  • GBP 36,503,842.04
03 Jan 2024 AA Full accounts made up to 31 March 2023
20 Dec 2023 MR04 Satisfaction of charge 124154350001 in full
02 Nov 2023 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 13 October 2023
02 Nov 2023 TM02 Termination of appointment of Helen Louise Everitt as a secretary on 13 October 2023
03 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
07 Jan 2023 AA Full accounts made up to 31 March 2022
23 Jun 2022 AP01 Appointment of Adam Frederick Lilley as a director on 27 April 2022
23 Jun 2022 TM01 Termination of appointment of Paul Michael Jeffrey Beck as a director on 27 April 2022
30 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
13 Dec 2021 AA Full accounts made up to 31 March 2021
04 Aug 2021 TM01 Termination of appointment of Matthew Alexander Sanderson as a director on 30 June 2021
04 Mar 2021 CS01 Confirmation statement made on 20 January 2021 with updates
28 Feb 2020 SH02 Sub-division of shares on 12 February 2020
28 Feb 2020 SH01 Statement of capital following an allotment of shares on 12 February 2020
  • GBP 34,597,645.25
25 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided / issued share capital increased 12/02/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2020 AP01 Appointment of Mr Robert James Sparkes as a director on 12 February 2020
19 Feb 2020 AP01 Appointment of Mr Matthew Alexander Sanderson as a director on 12 February 2020
19 Feb 2020 AP01 Appointment of Mr Paul Michael Jeffrey Beck as a director on 12 February 2020
19 Feb 2020 TM01 Termination of appointment of Andrew Gray as a director on 12 February 2020
19 Feb 2020 TM01 Termination of appointment of Hamish Alexander Jones as a director on 12 February 2020
13 Feb 2020 MR01 Registration of charge 124154350001, created on 12 February 2020