- Company Overview for TARANIS PARENTCO LIMITED (12415435)
- Filing history for TARANIS PARENTCO LIMITED (12415435)
- People for TARANIS PARENTCO LIMITED (12415435)
- Charges for TARANIS PARENTCO LIMITED (12415435)
- Registers for TARANIS PARENTCO LIMITED (12415435)
- More for TARANIS PARENTCO LIMITED (12415435)
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) |
---|---|---|---|
07 Feb 2020 | PSC05 | Change of details for Taranis Midco Limited as a person with significant control on 7 February 2020 | |
07 Feb 2020 | AD01 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 7 February 2020 | |
06 Feb 2020 | TM02 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 5 February 2020 | |
06 Feb 2020 | TM01 | Termination of appointment of Muriel Shona Thorne as a director on 5 February 2020 | |
06 Feb 2020 | TM01 | Termination of appointment of Michael David Yardley as a director on 5 February 2020 | |
06 Feb 2020 | AA01 | Current accounting period extended from 31 January 2021 to 31 March 2021 | |
06 Feb 2020 | AP03 | Appointment of Helen Louise Everitt as a secretary on 5 February 2020 | |
06 Feb 2020 | AP01 | Appointment of Mr Hamish Alexander Jones as a director on 5 February 2020 | |
06 Feb 2020 | TM01 | Termination of appointment of Lauren Alice Cavanagh as a director on 5 February 2020 | |
06 Feb 2020 | TM01 | Termination of appointment of Michael Paul Harris as a director on 5 February 2020 | |
06 Feb 2020 | AP01 | Appointment of Andrew Gray as a director on 5 February 2020 | |
24 Jan 2020 | CERTNM |
Company name changed taranis bidco LIMITED\certificate issued on 24/01/20
|
|
21 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-21
|